- Company Overview for TCL GROUP (LONDON) LTD (12131779)
- Filing history for TCL GROUP (LONDON) LTD (12131779)
- People for TCL GROUP (LONDON) LTD (12131779)
- Charges for TCL GROUP (LONDON) LTD (12131779)
- More for TCL GROUP (LONDON) LTD (12131779)
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
|
|
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
|
|
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
|
|
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
|
|
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |