Advanced company searchLink opens in new window

SHOP TJC LIMITED

Company number 05654854

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)
12 Feb 2016 TM01 Termination of appointment of Colin Francis Wagstaffe as a director on 31 January 2016
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,250,000
16 Dec 2015 AA Full accounts made up to 31 March 2015
19 Apr 2015 MR01 Registration of charge 056548540006, created on 1 April 2015
26 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,250,000
23 Dec 2014 AA Full accounts made up to 31 March 2014
08 Aug 2014 TM01 Termination of appointment of Sri Hari Burugapalli as a director on 7 August 2014
04 Aug 2014 MR04 Satisfaction of charge 1 in full
16 Apr 2014 AUD Auditor's resignation
20 Dec 2013 AA Full accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 7,250,000
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 7,250,000
09 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 RESOLUTIONS Resolutions
  • RES14 ‐ 7225000 ord shares of £1 24/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 CH01 Director's details changed for Sanjeen Agrawal on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Sri Hari Burugapalli on 8 October 2013
08 Oct 2013 CH03 Secretary's details changed for Vivek Jain on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Rahim Ullah on 8 October 2013
08 Oct 2013 AD01 Registered office address changed from 63-71 High Street Hampton Middlesex TW12 1NH on 8 October 2013
09 Apr 2013 AP01 Appointment of Mr Colin Francis Wagstaffe as a director
30 Jan 2013 AA Full accounts made up to 31 March 2012
17 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Sanjeen Agrawal on 1 December 2011