TLC SIGNS AND BANNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Change of details for Mr Miles Cameron Fisher as a person with significant control on 2024-10-19

View Document

11/12/2411 December 2024 Cessation of Geoffrey Fisher as a person with significant control on 2024-10-19

View Document

11/12/2411 December 2024 Cessation of G H Fisher & Sons (Printers) Ltd as a person with significant control on 2024-08-22

View Document

11/12/2411 December 2024 Cessation of Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson as a person with significant control on 2024-08-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Change of details for Mr Miles Cameron Fisher as a person with significant control on 2023-12-14

View Document

24/01/2424 January 2024 Change of details for G H Fisher & Sons (Printers) Ltd as a person with significant control on 2023-12-14

View Document

24/01/2424 January 2024 Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson as a person with significant control on 2023-12-14

View Document

24/01/2424 January 2024 Change of details for Mr Geoffrey Fisher as a person with significant control on 2023-12-14

View Document

12/12/2312 December 2023 Registered office address changed from C/O Fisherprint Limited Padholme Road Peterborough Cambridgeshire PE1 5UL United Kingdom to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for G H Fisher & Sons (Printers) Ltd as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Change of details for Mr Geoffrey Fisher as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Change of details for Mr Miles Cameron Fisher as a person with significant control on 2023-12-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Neil Joseph Courcey as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LAVENDER

View Document

27/09/1927 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068316560002

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSON

View Document

19/10/1619 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

19/10/1619 October 2016 SECRETARY APPOINTED LEIGH GRIPTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY VIVIENNE LAVENDER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED LEIGH GRIPTON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MILES CAMERON FISHER

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAVENDER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED NEIL JOSEPH COURCEY

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM UNIT 7 SQUIRRELS LODGE HARDS LANE, FROGNALL PETERBOROUGH CAMBRIDGESHIRE PE6 8RL UNITED KINGDOM

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT 7 SQUIRRELS LODGE HARDS LANE, FROGNALL DEEPING ST JAMES PETERBOROUGH PE6 8RL

View Document

29/04/1529 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ALISON JOHNSON

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE JANE LAVENDER / 01/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 01/01/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ALTER ARTICLES 16/03/2012

View Document

29/03/1229 March 2012 ALTER ARTICLES 16/03/2012

View Document

29/03/1229 March 2012 SUB-DIVISION 16/03/12

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

14/06/1114 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE JANE LAVENDER / 28/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 28/02/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE JANE LAVENDER / 27/02/2010

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 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


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