TCR EURO SERIES LIMITED

28a Hills Road, Cambridge, CB2 1LA, United Kingdom
StatusACTIVE
Company No.10881596
CategoryPrivate Limited Company
Incorporated25 Jul 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

TCR EURO SERIES LIMITED is an active private limited company with number 10881596. It was incorporated 6 years, 11 months, 12 days ago, on 25 July 2017. The company address is 28a Hills Road, Cambridge, CB2 1LA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Mr Paulo Ferreira

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wsc World Sporting Consulting Ltd

Cessation date: 2024-04-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-18

Psc name: Factor Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcello Lotti

Cessation date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Chater

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Elizabeth Chater

Appointment date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Paulo Ferreira

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Factor Management Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alessandro Alunni Bravi

Cessation date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wsc World Sporting Consulting Ltd

Cessation date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wsc World Sporting Consulting Ltd

Notification date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Alessandro Alunni Bravi

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alessandro Alunni Bravi

Notification date: 2018-10-02

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2018

Action Date: 27 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-27

Capital : 5,998 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2018

Action Date: 12 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-12

Capital : 3,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-27

Psc name: Wsc World Sporting Consulting Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paulo Ferreira

Notification date: 2018-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Factor Management Ltd

Notification date: 2018-03-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 6,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Bushell

Termination date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-12

Capital : 3,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paulo Alves Ferreira

Appointment date: 2017-10-10

Documents

View document PDF

Incorporation company

Date: 25 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BUILDINGS ONE LTD

SUITE 5 PORTSIDE HOUSE,ELLESMERE PORT,CH65 2AL

Number:11419095
Status:ACTIVE
Category:Private Limited Company

ITECH BIRSTALL LTD

53 LOW LANE,BIRSTALL,WF17 9EY

Number:10551849
Status:ACTIVE
Category:Private Limited Company

MANNINGHAM HAULAGE LTD

352 WHEATLEY LANE ROAD,BURNLEY,BB12 9QA

Number:09139307
Status:ACTIVE
Category:Private Limited Company

PORTGOURMET TRADING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10816942
Status:ACTIVE
Category:Private Limited Company

PREMIER SLEEP LIMITED

39B HOLLINBANK LANE,HECKMONDWIKE,WF16 9NQ

Number:11207957
Status:ACTIVE
Category:Private Limited Company

ROSEYARD LTD.

TEMPLE HOUSE,LONDON,EC2A 4XH

Number:11398538
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