TC FINANCING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-23 View Report
Officers. Termination date: 2022-12-21. Officer name: Peter William Stone. 2022-12-21 View Report
Officers. Officer name: Mr Thomas William Weeks. Appointment date: 2022-12-12. 2022-12-13 View Report
Officers. Appointment date: 2022-12-12. Officer name: Mr Elliot James Bennett. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-12-11 View Report
Accounts. Accounts type full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type full. 2021-09-06 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Mortgage. Charge number: 1. 2018-11-13 View Report
Accounts. Accounts type full. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Appointment date: 2016-05-12. Officer name: Mr Peter Stone. 2016-05-18 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Officers. Change date: 2015-12-10. Officer name: Mr Alan Kaye. 2015-12-10 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Change date: 2015-03-27. Old address: 60 St Mary Axe London EC3A 8JQ. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Change of name. Description: Company name changed threadneedle holdings LIMITED\certificate issued on 30/07/14. 2014-07-30 View Report
Change of name. Change of name notice. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Officers. Officer name: Crispin Henderson. 2013-03-04 View Report
Officers. Officer name: Mr Timothy Nicholas Gillbanks. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Officers. Officer name: Campbell David Fleming. Change date: 2012-11-05. 2012-11-06 View Report
Officers. Officer name: Alan Kaye. Change date: 2012-11-05. 2012-11-05 View Report
Officers. Officer name: Crispin John Henderson. Change date: 2012-11-05. 2012-11-05 View Report
Accounts. Accounts type full. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Officers. Officer name: Campbell David Fleming. Change date: 2011-12-12. 2011-12-13 View Report
Change of name. Description: Company name changed threadneedle beta LIMITED\certificate issued on 25/05/11. 2011-05-25 View Report
Change of name. Change of name notice. 2011-05-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-04-06 View Report
Officers. Officer name: Alan Kaye. 2011-01-31 View Report
Capital. Capital allotment shares. 2011-01-17 View Report
Incorporation. Incorporation company. 2010-12-10 View Report