- Company Overview for TCL GROUP LIMITED (05882567)
- Filing history for TCL GROUP LIMITED (05882567)
- People for TCL GROUP LIMITED (05882567)
- Charges for TCL GROUP LIMITED (05882567)
- More for TCL GROUP LIMITED (05882567)
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) |
---|---|---|---|
04 Jun 2018 | MR01 | Registration of charge 058825670003, created on 16 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 | |
31 Jul 2017 | CS01 |
Confirmation statement made on 20 July 2017 with updates
|
|
20 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 May 2017 | TM01 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 | |
07 Dec 2016 | MR01 | Registration of charge 058825670002, created on 2 December 2016 | |
27 Oct 2016 | CC04 | Statement of company's objects | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AP01 | Appointment of Mr Christopher Duncan White as a director on 27 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Uri Einan as a director on 27 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Ayal Zylberman on 19 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 | |
04 Jul 2016 | AP03 | Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 | |
17 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH03 | Secretary's details changed for Philippa Lee Fresch on 1 May 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Joerg Behrend as a director |