TRCO EUROPE LIMITED - History of Changes


DateDescription
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 0 => 1
2023-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / TLC MARKETING GROUP LIMITED / 30/10/2023
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-30 delete address 19 HARCOURT STREET LONDON W1H 4HF
2020-10-30 insert address WATSON HOUSE 54 BAKER STREET LONDON ENGLAND W1U 7BU
2020-10-30 update registered_address
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JAMES JOHNSON / 01/09/2020
2020-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TRUE / 01/09/2020
2020-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MARKHAM / 01/09/2020
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 19 HARCOURT STREET LONDON W1H 4HF
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-08 update num_mort_charges 0 => 1
2018-06-08 update num_mort_outstanding 0 => 1
2018-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073087240001
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC MARKETING GROUP LIMITED
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-21 update company_status Active - Proposal to Strike off => Active
2016-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-27 update statutory_documents FIRST GAZETTE
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-08 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-09-08 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-03 update statutory_documents 08/07/15 FULL LIST
2014-10-07 delete address 19 HARCOURT STREET LONDON UNITED KINGDOM W1H 4HF
2014-10-07 insert address 19 HARCOURT STREET LONDON W1H 4HF
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-10-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02 update statutory_documents 08/07/14 FULL LIST
2014-06-07 delete address 78 YORK STREET LONDON UNITED KINGDOM W1H 1DP
2014-06-07 insert address 19 HARCOURT STREET LONDON UNITED KINGDOM W1H 4HF
2014-06-07 update registered_address
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM
2014-05-29 update statutory_documents DIRECTOR APPOINTED ALEC JAMES JOHNSON
2014-05-29 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS EDWARD TRUE
2014-05-29 update statutory_documents SECRETARY APPOINTED PHILLIP MARKHAM
2014-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-08 update statutory_documents 08/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12 update statutory_documents 08/07/12 FULL LIST
2012-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2012-03-15 update statutory_documents COMPANY NAME CHANGED TRCO MARKETING LIMITED CERTIFICATE ISSUED ON 15/03/12
2011-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-12 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-08-03 update statutory_documents 08/07/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 08/07/2011
2010-08-11 update statutory_documents CURRSHO FROM 31/07/2011 TO 30/06/2011
2010-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION