Advanced company searchLink opens in new window

TCL GROUP LIMITED

Company number 05882567

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 08/04/2019.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,204
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
  • GBP 1,204
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