TCL 2014 LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
20/03/2520 March 2025 | Change of details for Torran Holdings Limited as a person with significant control on 2023-07-26 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
19/03/2419 March 2024 | Secretary's details changed for James Bedford Pace on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr James Bedford Pace on 2024-03-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03 |
03/08/233 August 2023 | Director's details changed for Mr John Thomas Rodgers on 2023-07-26 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Micro company accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Secretary's details changed for James Bedford Pace on 2022-10-01 |
31/10/2231 October 2022 | Director's details changed for Mr James Bedford Pace on 2022-10-01 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
05/04/195 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS RODGERS / 06/04/2018 |
04/05/184 May 2018 | CESSATION OF JOHN THOMAS RODGERS AS A PSC |
04/05/184 May 2018 | CESSATION OF SARAH RODGERS AS A PSC |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORRAN HOLDINGS LIMITED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
13/10/1413 October 2014 | SUB-DIVISION 21/07/14 |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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