Advanced company searchLink opens in new window

TCSL UK LIMITED

Company number 06826996

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
17 Jun 2023 AD01 Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to 4 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 June 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 AA Micro company accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
13 May 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 CH01 Director's details changed for Yvonne Jordan on 31 December 2014
13 May 2015 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to 1a Wilton Street Chadderton Oldham OL9 7NZ on 13 May 2015
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off