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)
11 Jun 2014 AD01 Registered office address changed from 6-10 Colville Mews London W11 2DA on 11 June 2014
02 Jun 2014 AP01 Appointment of Mr Colin Raymond Grimsdell as a director
14 Nov 2013 AP01 Appointment of Mr Nils Ulrik Garde Due as a director
22 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 164.8
03 Sep 2013 TM02 Termination of appointment of Eric Koby as a secretary
26 Jun 2013 AA Full accounts made up to 30 September 2012
27 Sep 2012 AA Full accounts made up to 30 September 2011
25 Sep 2012 AUD Auditor's resignation
24 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Feb 2012 AP03 Appointment of Eric Koby as a secretary
08 Feb 2012 TM02 Termination of appointment of Ruth Coleman as a secretary
29 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 9
10 May 2011 AA Full accounts made up to 30 September 2010
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adoption of accounts 22/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
23 Feb 2010 AA Group of companies' accounts made up to 30 September 2009
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
27 Aug 2009 88(2) Capitals not rolled up