TLC TRADE FRAMES LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | DIRECTOR APPOINTED MRS JOANNE REDFERN |
03/07/173 July 2017 | SECRETARY APPOINTED MR VINCENT STEPHEN REDFERN |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, SECRETARY TONI GARSIDE |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TONI GARSIDE |
02/06/172 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / TONI LOUISE GARSIDE / 02/06/2017 |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TONI LOUISE GARSIDE / 02/06/2017 |
31/03/1731 March 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
23/02/1723 February 2017 | DIRECTOR APPOINTED MR VINCENT STEPHEN REDFERN |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER GARSIDE |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 111 ROBERTS STREET GRIMSBY DN32 8BU |
08/03/118 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONI LOUISE GARSIDE / 01/10/2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARSIDE / 01/10/2009 |
30/06/1030 June 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
01/06/101 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | LOCATION OF DEBENTURE REGISTER |
30/04/0930 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
14/02/0814 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/02/0712 February 2007 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company