TLC ASSETS LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
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 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
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 |
28/07/2328 July 2023 | Certificate of change of name |
20/04/2320 April 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
17/10/2217 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
19/11/1819 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR LEVI MARTYN JOHN DRAYCOTT / 18/09/2018 |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE LAUREL DISTILLERY LANE COLCHESTER ESSEX CO2 8EZ ENGLAND |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI MARTYN JOHN DRAYCOTT / 18/09/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 38 TACKET STREET IPSWICH IP4 1BA ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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