TLC PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/12/2427 December 2024 Registered office address changed from 52a Bollington Road Bollington Macclesfield Cheshire SK10 5EJ to The Glebe House Middleton Ludlow SY8 2DZ on 2024-12-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TWITCHIN / 20/10/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MS TRACY TWITCHIN / 20/10/2019

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

07/09/197 September 2019 CESSATION OF JENNIFER SUE DAVIS AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TWITCHIN / 17/01/2018

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 642

View Document

17/01/1617 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: WINSLOW HOUSE 16 RUMFORD COURT LIVERPOOL L3 2DG ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TWITCHIN / 30/06/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TWITCHIN / 01/10/2013

View Document

17/01/1417 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM WINSLOW HOUSE 16 RUMFORD COURT LIVERPOOL L3 2DG

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA GRANDISON / 02/11/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA GRANDISON / 18/12/2010

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAMPBELL / 26/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TWITCHIN / 26/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 5 RIDGEFIELD MANCHESTER M2 6EG

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/05/06

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

21/04/0621 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/0621 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

21/04/0621 April 2006 £ NC 100/1000 03/04/0

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/066 April 2006 COMPANY NAME CHANGED BRAND NEW CO (315) LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information