TEMPERATURE CONTROLLED LOGISTICS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GARDENER / 30/06/2010

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 S366A DISP HOLDING AGM 15/02/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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