Advanced company searchLink opens in new window

TLLC HOLDINGS2 LIMITED

Company number 04588957

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)
25 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
25 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
09 Aug 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
21 Jun 2023 TM01 Termination of appointment of Anthony Martin Robinson as a director on 15 June 2023
21 Jun 2023 AP01 Appointment of Mr. Aidan Joseph Connolly as a director on 15 June 2023
06 Jan 2023 AP01 Appointment of Mr. Anthony Martin Robinson as a director on 7 December 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
25 May 2022 TM01 Termination of appointment of Craig Bonnar as a director on 16 May 2022
17 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
13 Jan 2021 AP01 Appointment of Mr Craig Bonnar as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Peter Darren Gowers as a director on 31 December 2020
02 Sep 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
29 Sep 2019 TM01 Termination of appointment of Paul Victor Harvey as a director on 16 September 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
13 May 2019 AA Full accounts made up to 31 December 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC02 Notification of Full Moon Holdco 7 Limited as a person with significant control on 6 April 2016
19 Apr 2017 CH03 Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
13 Apr 2017 AA Full accounts made up to 31 December 2016