TK MAXX

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr David Lawrence Averill on 2025-07-25

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-02-03

View Document

13/03/2413 March 2024 Termination of appointment of Susan Beamont as a secretary on 2024-03-08

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

15/09/2315 September 2023 Full accounts made up to 2023-01-28

View Document

18/04/2318 April 2023 Termination of appointment of John Joseph Klinger as a director on 2023-04-11

View Document

18/04/2318 April 2023 Appointment of Mr Christopher Joseph Mieszczanski as a director on 2023-04-11

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2022-01-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

20/12/2120 December 2021 Change of details for Tjx Europe Limited as a person with significant control on 2021-12-17

View Document

22/10/2122 October 2021 Full accounts made up to 2021-01-30

View Document

08/07/218 July 2021 Registered office address changed from 50 Clarendon Road Watford Hertfordshire WD17 1TX to 73 Clarendon Road Watford Hertfordshire WD17 1TX on 2021-07-08

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE AVERILL / 28/01/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA MICHELLE FARRELL / 28/01/2020

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ALICIA COLARTE KELLY / 28/01/2020

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS ERICA MICHELLE FARRELL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARY REYNOLDS

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY BLIER REYNOLDS / 23/11/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY BLIER REYNOLDS / 07/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE AVERILL / 07/08/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY ANN MCCAULEY

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JOHN JOSEPH KLINGER

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT GOLDENBERG

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

24/12/1324 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR SCOTT LAWRENCE GOLDENBERG

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR DAVID LAWRENCE AVERILL

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NAYLOR

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED APPEL

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SWEETENHAM

View Document

28/12/1128 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILMOT

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JOSEPH PAUL WILMOT

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED NBC APPAREL CERTIFICATE ISSUED ON 10/01/11

View Document

10/01/1110 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BEAMONT / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED APPEL / 17/12/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SWEETENHAM / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NAYLOR / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BLIER REYNOLDS / 17/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICIA COLARTE KELLY / 17/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA SCHWARTZ / 17/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MCCAULEY / 17/12/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ALICIA COLARTE KELLY

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

29/04/0329 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

15/03/0215 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 50 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1TX

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 17/12/99; NO CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: EDWARD HYDE BUILDING 38 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1TX

View Document

02/03/992 March 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 RE SHARES 23/01/96

View Document

19/01/9619 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/9619 January 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/01/9619 January 1996 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

19/01/9619 January 1996 REREG OTHER 19/01/96

View Document

19/01/9619 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/9619 January 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/01/9619 January 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/01/9619 January 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

19/01/9619 January 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ORD SHARES ISS TJX COMP 21/10/93

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 £ NC 1000/50000000 21/10/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/03/931 March 1993 COMPANY NAME CHANGED DE FACTO 292 LIMITED CERTIFICATE ISSUED ON 01/03/93

View Document

17/12/9217 December 1992 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