TC CONSULT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-12 delete otherexecutives Adam James
2024-03-12 insert cfo Colin Harvey
2024-03-12 insert cmo Jade Tambini
2024-03-12 insert coo Adam James
2024-03-12 delete address 20-22 Wenlock Road London N1 7GU
2024-03-12 delete person Glyn Owens
2024-03-12 delete person Robert Haywood
2024-03-12 delete phone 0117 911 2111
2024-03-12 delete phone 0203 925 3655
2024-03-12 insert person Colin Harvey
2024-03-12 insert person Ellis Mullane
2024-03-12 insert person Mike Harper
2024-03-12 insert person Scott Challenger
2024-03-12 update person_title Adam James: Operations Associate; Director => Operations Director
2024-03-12 update person_title Jade Tambini: Director of Customer Experience => Marketing Director
2023-11-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-11-15 update statutory_documents CONSIDRATION OF ALL THE CIRCUMSTNACES AND ON BEING SATISFIED THAT THE TERMS AND THE TRASACNTION CONTEMPLATED IS FOR THE BENEFIT AND INTEREST COMPANY OF THE GURARNETT AND DEBENTURE WILL PROMOTE THE SUUCESS OF THE COMPANY 01/11/2023
2023-11-07 update statutory_documents CESSATION OF DAVID JOHN PATRICK CHAMPS AS A PSC
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMPS
2023-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059116110001
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-09-08 delete person Benito Carnevale
2023-09-08 delete person Dan Prescott
2023-09-08 delete person Paul Morgan
2023-06-23 delete person David Thomas
2023-06-23 insert person Ian Cruse
2023-06-23 insert person Paul Morgan
2023-06-23 insert person Winnie Tang
2023-06-23 insert phone 0117 911 2111
2023-06-23 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAMBINI / 27/03/2023
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-07-01 update website_status OK => FlippedRobots
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL TAMBINI / 03/09/2020
2020-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAMBINI / 03/09/2020
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-09-07 delete address 8 CATHEDRAL ROAD CARDIFF CF11 9LJ
2019-09-07 insert address THE COACH HOUSE 2 SOPHIA CLOSE CARDIFF UNITED KINGDOM CF11 9HW
2019-09-07 update registered_address
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 CATHEDRAL ROAD CARDIFF CF11 9LJ
2019-08-15 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2019-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PATRICK CHAMPS / 14/08/2019
2019-01-02 update statutory_documents SHARE FOR SHARE EXCHANGE 18/12/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PATRICK CHAMPS
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADRIAN TAMBINI
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PATRICK CHAMPS / 15/09/2016
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-09 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-15 update statutory_documents 21/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 31 BRIDGE STREET NEWPORT GWENT WALES NP20 4BH
2014-11-07 insert address 8 CATHEDRAL ROAD CARDIFF CF11 9LJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-11-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 31 BRIDGE STREET NEWPORT GWENT NP20 4BH WALES
2014-10-01 update statutory_documents 21/08/14 FULL LIST
2014-01-07 delete address 31 BRIDGE STREET NEWPORT NP20 4BH
2014-01-07 insert address 31 BRIDGE STREET NEWPORT GWENT WALES NP20 4BH
2014-01-07 update registered_address
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM PHOENIX HOUSE 8 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 31 BRIDGE STREET NEWPORT NP20 4BH
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-30 update statutory_documents 21/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 74902 - Quantity surveying activities
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2012-11-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 21/08/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 21/08/11 FULL LIST
2011-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAMBINI / 30/09/2011
2011-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL TAMBINI / 30/09/2011
2011-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAMPS / 01/11/2010
2010-10-15 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-10-05 update statutory_documents 21/08/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAMPS / 01/08/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAMBINI / 01/08/2010
2009-09-18 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-09-16 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TAMBINI / 01/11/2007
2008-09-11 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2007-10-12 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2007-04-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 11 ABERDORE ROAD CARDIFF SOUTH GLAMORGAN CF14 2SQ
2006-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION