TLE STRATEGY LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
30 FENCHURCH STREET
LONDON
EC3M 3BD

View Document

25/11/1425 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1425 November 2014 DECLARATION OF SOLVENCY

View Document

03/11/143 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 20 January 2014

View Document

12/09/1412 September 2014 PREVEXT FROM 31/12/2013 TO 20/01/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HURST

View Document

28/01/1428 January 2014 SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HURST

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAN BAJOREK

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HAYWARD

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
C/O GRUNBERG & CO
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LOUISE HAYWARD / 01/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 ALTER ARTICLES 23/04/2012

View Document

21/11/1221 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED DR SARAH LOUISE HAYWARD

View Document

31/10/1131 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERKELEY HURST / 01/10/2009

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED THE LEADING EDGE STRATEGY COMPANY LIMITED
CERTIFICATE ISSUED ON 13/10/08

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
1ST FLOOR
EPWORTH HOUSE
25 CITY ROAD
LONDON EC1Y 1AR

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
CROMWELL HOUSE
FULTON PLACE
LONDON
WC1V 6HZ

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM:
C/O DAWSON CORNWELL & CO.
17 RED LION SQUARE
LONDON. WC1R 4QT.

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/934 October 1993 SECRETARY RESIGNED

View Document

27/09/9327 September 1993 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