TLC DIGITAL & DATA LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

17/03/2317 March 2023 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Statement of affairs

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/05/2019 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIE JEFFRIES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN PAUL WESLEY GOOM / 19/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF LUCIE EMMA JEFFRIES AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICKY LESLIE

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TALENT LIFECYCLE COLLECTIVE (TLC) LTD

View Document

02/07/192 July 2019 CESSATION OF NICKY OLIVER LESLIE AS A PSC

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1931 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/189 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information