Advanced company searchLink opens in new window

TJX EUROPE BUYING (POLSKA) LIMITED

Company number 07496828

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)
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Jan 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
14 Sep 2017 AA Full accounts made up to 28 January 2017
03 Feb 2017 TM02 Termination of appointment of Ann Mccauley as a secretary on 2 February 2017
03 Feb 2017 AP03 Appointment of Ms Alicia Colarte Kelly as a secretary on 2 February 2017
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
25 Oct 2016 AA Full accounts made up to 30 January 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
12 Nov 2015 AA Full accounts made up to 31 January 2015
28 Oct 2015 AP01 Appointment of Mr John Joseph Klinger as a director on 23 October 2015
27 Oct 2015 TM01 Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
05 Nov 2014 AA Full accounts made up to 1 February 2014
29 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
28 Oct 2013 AA Full accounts made up to 2 February 2013
05 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Scott Lawrence Goldenberg as a director
31 Oct 2012 TM01 Termination of appointment of Jeffrey Naylor as a director
31 Oct 2012 TM01 Termination of appointment of Alfred Appel as a director
31 Oct 2012 AP01 Appointment of Mr David Lawrence Averill as a director
30 Oct 2012 AA Full accounts made up to 28 January 2012
01 Feb 2012 TM01 Termination of appointment of Paul Sweetenham as a director
25 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Joseph Wilmot as a director
03 Feb 2011 AD03 Register(s) moved to registered inspection location