Advanced company searchLink opens in new window

TL 2021 LIMITED

Company number 04038659

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)
07 Sep 2018 TM01 Termination of appointment of Patricia Sancho as a director on 1 September 2018
03 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
21 May 2018 AP03 Appointment of Mr Alexander Murray as a secretary on 17 May 2018
05 Apr 2018 MR04 Satisfaction of charge 10 in full
05 Apr 2018 MR04 Satisfaction of charge 9 in full
09 Feb 2018 AA Full accounts made up to 31 December 2016
01 Feb 2018 MR01 Registration of charge 040386590011, created on 31 January 2018
22 Jan 2018 PSC02 Notification of Temperley Holdings Limted as a person with significant control on 1 January 2018
22 Jan 2018 PSC07 Cessation of Alice Temperley as a person with significant control on 31 December 2017
23 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
23 Aug 2017 PSC01 Notification of Alice Temperley as a person with significant control on 28 June 2017
23 Aug 2017 PSC07 Cessation of Matt Charles Emerson as a person with significant control on 28 June 2017
28 Jun 2017 AP01 Appointment of Ms Patricia Sancho as a director on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Matthew Charles Emerson as a director on 28 June 2017
14 Jun 2017 AA Full accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
10 Mar 2016 AA Full accounts made up to 31 December 2014
17 Dec 2015 TM01 Termination of appointment of Nils Ulrik Garde Due as a director on 30 November 2015
14 Aug 2015 AP01 Appointment of Mr Matthew Charles Emerson as a director on 8 June 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 164.8
21 Jul 2015 TM01 Termination of appointment of Colin Raymond Grimsdell as a director on 30 June 2015
01 Jun 2015 AD01 Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on 1 June 2015
21 Apr 2015 TM01 Termination of appointment of Lars Von Bennigsen as a director on 20 March 2015
10 Apr 2015 AA Full accounts made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 164.8