TLC HOME GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

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

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 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

21/03/2321 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

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

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 38 TACKET STREET IPSWICH SUFFOLK IP4 1BA ENGLAND

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

21/04/1721 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 54 QUEEN MARY AVENUE COLCHESTER ESSEX CO2 7PN ENGLAND

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI DRAYCOTT / 03/02/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI DRAYCOTT / 02/02/2016

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 4A DE GREY SQUARE DE GREY ROAD COLCHESTER ESSEX CO4 5YQ UNITED KINGDOM

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information