TCL AIR CONDITIONING LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2023-10-12

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Christine Marchant as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Paul Marchant as a director on 2023-04-27

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Cessation of Christine Marchant as a person with significant control on 2023-02-27

View Document

06/03/236 March 2023 Notification of Tcl Air Conditioning Trustee Ltd as a person with significant control on 2023-02-27

View Document

06/03/236 March 2023 Cessation of Paul Marchant as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Ryan Edward Marchant as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Christine Marchant as a director on 2023-02-28

View Document

16/02/2316 February 2023 Appointment of Mr Matthew Cowley as a director on 2023-02-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Termination of appointment of Agnes Abonyi as a director on 2021-06-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 23/10/2019

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MICHAEL CRAIG JARVIE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 09/11/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 09/11/2016

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 09/11/2016

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCHANT / 09/11/2016

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ÁGNES ABONYI / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MS ÁGNES ABONYI

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREWS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS CHRISTINE MARCHANT

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF

View Document

21/11/1221 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ANDREWS / 06/04/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARCHANT / 24/10/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 24/10/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCHANT / 24/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ANDREWS / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCHANT / 24/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 ADOPT MEM AND ARTS 19/01/2009

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED TECHNICOOL LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 08/05/08

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 ADOPT MEM AND ARTS 08/05/2008

View Document

15/05/0815 May 2008 GBP NC 1000/10000 08/05/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 S366A DISP HOLDING AGM 02/03/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information