TSL DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

09/07/259 July 2025 New

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Guy Wieynk on 2025-01-24

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/02/2415 February 2024 Change of details for Mr Stephen Francis Turnsek as a person with significant control on 2021-05-16

View Document

15/02/2415 February 2024 Director's details changed for Mr Stephen Francis Turnsek on 2021-05-16

View Document

14/08/2314 August 2023 Appointment of Suat Isiker as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Neil Alexander Thomson as a director on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Mr Neil Thomson on 2023-07-28

View Document

07/08/237 August 2023 Registered office address changed from 20 Rosebery Avenue London EC1R 4SX United Kingdom to 1-2 Bath Court London EC1R 5AD on 2023-08-07

View Document

08/03/238 March 2023 Accounts for a small company made up to 2021-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

20/06/2220 June 2022 Registered office address changed from , Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom to 1-2 Bath Court London EC1R 5AD on 2022-06-20

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2012 October 2020 Registered office address changed from , 3 Lanchester Road, London, N6 4SU to 1-2 Bath Court London EC1R 5AD on 2020-10-12

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064926660002

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURR

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, SECRETARY JEFFREY BURR

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TURNSEK / 15/12/2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TURNSEK / 01/01/2014

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNA RAY KOONE / 01/09/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JEFFREY DAVID BURR

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MS DANNA RAY KOONE

View Document

11/09/1411 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 5 MUSWELL HILL ROAD LONDON N10 3JB

View Document

06/12/136 December 2013 Registered office address changed from , 5 Muswell Hill Road, London, N10 3JB on 2013-12-06

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1317 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED TURNSEK SKORIC LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN SKORIC

View Document

18/05/1018 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

14/04/1014 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS TURNSEK / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN THOMAS SKORIC / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR JEFFREY DAVID BURR

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN TURNSEK

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SKORIC / 01/10/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TURNSEK / 17/07/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN FRANCIS TURNSEK

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 24C LAMBOLLE ROAD, BELSIZE PARK, LONDON, NW3 4HP

View Document

09/04/089 April 2008 DIRECTOR APPOINTED IVAN THOMAS SKORIC

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document


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