TJ'S RETAIL CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Change of details for Miss Gillian Phillips as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Change of details for Mr Timothy Dooley as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Registered office address changed from 3 3 Lavender Close Quadring Spalding PE11 4GW United Kingdom to 4 Fortune Close Kneesall Newark NG22 0FG on 2025-09-02 |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
07/04/257 April 2025 | Registered office address changed from Stonehills Derby Road Mansfield NG18 5BN United Kingdom to 3 3 Lavender Close Quadring Spalding PE11 4GW on 2025-04-07 |
30/12/2430 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Registered office address changed from 47 Swan Lane New Ollerton Newark NG22 9XW England to Stonehills Derby Road Mansfield NG18 5BN on 2024-04-29 |
21/11/2321 November 2023 | Registered office address changed from 11 Ethel Avenue Nottingham NG3 6HD England to 47 Swan Lane New Ollerton Newark NG22 9XW on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Miss Gillian Phillips as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
21/11/2321 November 2023 | Change of details for Mr Timothy Dooley as a person with significant control on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-10-31 |
08/02/238 February 2023 | Change of details for Mr Timothy Dooley as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Change of details for Miss Gillian Phillips as a person with significant control on 2023-02-08 |
30/01/2330 January 2023 | Registered office address changed from 6 Toll Barr Farm Louth Road New Waltham Grimsby DN36 4SA England to 11 Ethel Avenue Nottingham NG3 6HD on 2023-01-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Registered office address changed from The Stables Burrow Hill Kingsbury Episcopi Martock TA12 6BU England to 6 Toll Barr Farm Louth Road New Waltham Grimsby DN36 4SA on 2022-10-12 |
13/12/2113 December 2021 | Registered office address changed from 55 Guylers Hill Drive Clipstone Village Mansfield NG21 9RT to The Stables Burrow Hill Kingsbury Episcopi Martock TA12 6BU on 2021-12-13 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/03/2122 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/12/1728 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PHILLIPS |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DOOLEY / 05/12/2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | 05/12/16 STATEMENT OF CAPITAL GBP 15 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
29/10/1429 October 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