TLS MANAGEMENT LTD.

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE STENT / 04/01/2010

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN EVANS / 04/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 5 HARLEY PLACE HARLEY STREET LONDON W1N 1HB

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/07/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 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