TLC ASSETS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/07/249 July 2024 Registered office address changed from The Colchester Business Centre Suite 28 1 George Williams Way Colchester CO1 2JS England to Unit 14 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 2024-07-09

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from Wavers Farm School Road Blackmore End Braintree Essex CM7 4DP England to The Colchester Business Centre Suite 28 1 George Williams Way Colchester CO1 2JS on 2023-10-24

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEVI MARTYN JOHN DRAYCOTT / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE LAUREL DISTILLERY LANE COLCHESTER ESSEX CO2 8EZ ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI MARTYN JOHN DRAYCOTT / 18/09/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 38 TACKET STREET IPSWICH IP4 1BA ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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