Advanced company searchLink opens in new window

TJX EUROPE LIMITED

Company number 03094829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2018 CH01 Director's details changed for Ms Mary Blier Reynolds on 7 August 2018
30 Aug 2018 CH01 Director's details changed for Mr David Lawrence Averill on 7 August 2018
22 Aug 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
14 Sep 2017 AA Full accounts made up to 28 January 2017
25 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
03 Feb 2017 TM02 Termination of appointment of Ann Mccauley as a secretary on 2 February 2017
25 Oct 2016 AA Full accounts made up to 30 January 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
12 Nov 2015 AA Full accounts made up to 31 January 2015
28 Oct 2015 AP01 Appointment of Mr John Joseph Klinger as a director on 23 October 2015
27 Oct 2015 TM01 Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015
27 Oct 2015 TM01 Termination of appointment of Michael Callum Macmillan as a director on 23 October 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 59,275,716
05 Nov 2014 AA Full accounts made up to 1 February 2014
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 59,275,716
28 Oct 2013 AA Full accounts made up to 2 February 2013
30 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 59,275,716
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 59,275,716
14 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2012 AA Total exemption full accounts made up to 28 January 2012
13 Nov 2012 AP01 Appointment of Mr Scott Lawrence Goldenberg as a director
31 Oct 2012 TM01 Termination of appointment of Jeffrey Naylor as a director
31 Oct 2012 TM01 Termination of appointment of Alfred Appel as a director
31 Oct 2012 AP01 Appointment of Mr David Lawrence Averill as a director
29 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders