Advanced company searchLink opens in new window

TCL GROUP (LONDON) LTD

Company number 12131779

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)
08 Apr 2024 PSC04 Change of details for Mr Stephen Lawrence Purdy as a person with significant control on 14 January 2020
28 Mar 2024 AA Group of companies' accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
08 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
18 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2022 MA Memorandum and Articles of Association
16 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 1,001
14 Jun 2021 MR01 Registration of charge 121317790002, created on 7 June 2021
28 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
13 Aug 2020 CH01 Director's details changed for Mr Stephen Lawrence Purdy on 14 January 2020
08 Feb 2020 MR01 Registration of charge 121317790001, created on 2 February 2020
14 Jan 2020 AD01 Registered office address changed from Unit 8 Orient Industrial Park 22-24 Simonds Road Leyton London E10 7DE United Kingdom to Unit a Melville Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 14 January 2020
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,000
02 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 Nov 2019 AP03 Appointment of Mrs Joan Suzanne Murphy as a secretary on 22 November 2019
26 Sep 2019 PSC04 Change of details for Mr Stephen Lawrence Purdy as a person with significant control on 30 August 2019
26 Sep 2019 PSC04 Change of details for Mrs Joan Suzanne Murphy as a person with significant control on 30 August 2019
26 Sep 2019 PSC01 Notification of Joan Suzanne Murphy as a person with significant control on 31 July 2019