TC & REVE LTD

14 Hanover Square, London, W1S 1JL, England
StatusACTIVE
Company No.08484382
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

TC & REVE LTD is an active private limited company with number 08484382. It was incorporated 11 years, 2 months, 16 days ago, on 11 April 2013. The company address is 14 Hanover Square, London, W1S 1JL, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2022

Action Date: 29 May 2022

Category: Address

Type: AD01

Change date: 2022-05-29

Old address: Berkeley Square House Berkeley Square House W1J6BE London W1J 6BE United Kingdom

New address: 14 Hanover Square London W1S 1JL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Tal Cohen

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Tal Cohen

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 1 Berkeley Street London London W1J 8DJ England

New address: Berkeley Square House Berkeley Square House W1J6BE London W1J 6BE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Mr Tal Cohen

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mr Tal Cohen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-30

Officer name: Mr Tal Cohen

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: 5 Hatton Garden London EC1N 8AA United Kingdom

New address: 1 Berkeley Street London London W1J 8DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: 100 Hatton Garden London EC1N 8NX United Kingdom

New address: 5 Hatton Garden London EC1N 8AA

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr Tal Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

Old address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN

New address: 100 Hatton Garden London EC1N 8NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Tal Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: 53 Davies Street Mayfair London W1K 5JH

New address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: 3 Adamson Road Flat 15 London NW3 3HX England

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLISS (SCOTLAND) LIMITED

29 WHYTESCAUSEWAY,FIFE,KY1 1XF

Number:SC201346
Status:ACTIVE
Category:Private Limited Company

FACE FOODS (NW) LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:11625388
Status:ACTIVE
Category:Private Limited Company
Number:AC001460
Status:ACTIVE
Category:Other company type

LYME BAY KITCHEN LIMITED

26 - 28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:08735059
Status:ACTIVE
Category:Private Limited Company

SODA FOLK LTD

FOUNTAIN COURT 2 VICTORIA SQUARE,ST ALBANS,AL1 3TF

Number:08605076
Status:ACTIVE
Category:Private Limited Company

STORYTHINGS LTD

KENSINGTON HOUSE LIGHTHOUSE, UNIT 5,BRIGHTON,BN1 4AJ

Number:07570195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source