About

Registered Number: 03305043
Date of Incorporation: 21/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 10 Pewley Bank, Guildford, Surrey, GU1 3PU

 

T C S (London) Ltd was registered on 21 January 1997 with its registered office in Guildford in Surrey. This organisation has one director listed as Garrett, Valerie Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Valerie Anne 21 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AP01 - Appointment of director 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 15 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 06 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 20 June 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 28 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.