TLC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from 57B Vale Road London N4 1PP England to Co Ukmal Unit 7, 3-5 Little Somerset Street London E1 8AH on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Secretary's details changed for Mr Jonathan Philip Swinstead on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 57 VALE ROAD LONDON N4 1PP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 3 CANAL COTTAGES PARNELL ROAD LONDON E3 2JU UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 39 ALDENSLEY ROAD LONDON W6 0DH UNITED KINGDOM

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINSTEAD

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 71 ST. JOHN STREET LONDON EC1M 4NJ

View Document

31/08/1131 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR DAVID ADAM DEWHURST

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JONATHAN PHILIP SWINSTEAD LOGGED FORM

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SWINSTEAD / 30/07/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 9A CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP UNITED KINGDOM

View Document

13/07/0913 July 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

03/06/093 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information