TCL (NEWCO B) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Change of details for Mr Martin Frank Goodwin as a person with significant control on 2023-10-09

View Document

18/10/2318 October 2023 Director's details changed for Mr Martin Frank Goodwin on 2023-10-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Martin Frank Goodwin on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mr Martin Frank Goodwin as a person with significant control on 2021-10-22

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Director's details changed for Mr Martin Frank Goodwin on 2021-07-01

View Document

05/07/215 July 2021 Change of details for Mr Martin Frank Goodwin as a person with significant control on 2021-07-01

View Document

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK GOODWIN / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PARKINSON / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK GOODWIN / 06/04/2020

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK GOODWIN / 28/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN FRANK GOODWIN / 28/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY PARKINSON

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN FRANK GOODWIN / 23/05/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 239 MOSSLEY ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 6LN ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O C/O CLARKE WILLMOTT LLP 19 SPRING GARDENS MANCHESTER M2 1FB UNITED KINGDOM

View Document

06/07/156 July 2015 ACQUISITION OF SHARES 01/06/2015

View Document

30/06/1530 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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