TCL AIR CONDITIONING LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2023-10-12 |
| 05/08/245 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 27/04/2327 April 2023 | Termination of appointment of Christine Marchant as a secretary on 2023-04-27 |
| 27/04/2327 April 2023 | Termination of appointment of Paul Marchant as a director on 2023-04-27 |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Change of share class name or designation |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Memorandum and Articles of Association |
| 06/03/236 March 2023 | Cessation of Christine Marchant as a person with significant control on 2023-02-27 |
| 06/03/236 March 2023 | Notification of Tcl Air Conditioning Trustee Ltd as a person with significant control on 2023-02-27 |
| 06/03/236 March 2023 | Cessation of Paul Marchant as a person with significant control on 2023-02-27 |
| 28/02/2328 February 2023 | Termination of appointment of Ryan Edward Marchant as a director on 2023-02-28 |
| 28/02/2328 February 2023 | Termination of appointment of Christine Marchant as a director on 2023-02-28 |
| 16/02/2316 February 2023 | Appointment of Mr Matthew Cowley as a director on 2023-02-16 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/06/2130 June 2021 | Termination of appointment of Agnes Abonyi as a director on 2021-06-25 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 23/10/2019 |
| 10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | DIRECTOR APPOINTED MR MICHAEL CRAIG JARVIE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 09/11/2016 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 09/11/2016 |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARCHANT / 09/11/2016 |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCHANT / 09/11/2016 |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ÁGNES ABONYI / 29/03/2017 |
| 29/03/1729 March 2017 | DIRECTOR APPOINTED MS ÁGNES ABONYI |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/12/152 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREWS |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/01/1513 January 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/05/1310 May 2013 | DIRECTOR APPOINTED MRS CHRISTINE MARCHANT |
| 10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF |
| 21/11/1221 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ANDREWS / 06/04/2011 |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARCHANT / 24/10/2010 |
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 24/10/2010 |
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCHANT / 24/10/2010 |
| 24/11/1024 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN EDWARD MARCHANT / 24/11/2009 |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ANDREWS / 24/11/2009 |
| 24/11/0924 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCHANT / 24/11/2009 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/02/0913 February 2009 | ADOPT MEM AND ARTS 19/01/2009 |
| 30/01/0930 January 2009 | COMPANY NAME CHANGED TECHNICOOL LIMITED CERTIFICATE ISSUED ON 03/02/09 |
| 21/11/0821 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | NC INC ALREADY ADJUSTED 08/05/08 |
| 15/05/0815 May 2008 | VARYING SHARE RIGHTS AND NAMES |
| 15/05/0815 May 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/05/0815 May 2008 | ADOPT MEM AND ARTS 08/05/2008 |
| 15/05/0815 May 2008 | GBP NC 1000/10000 08/05/2008 |
| 10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
| 26/10/0726 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
| 20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 20/03/0720 March 2007 | S366A DISP HOLDING AGM 02/03/07 |
| 01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/11/0622 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 10/11/0510 November 2005 | DIRECTOR RESIGNED |
| 10/11/0510 November 2005 | NEW SECRETARY APPOINTED |
| 10/11/0510 November 2005 | SECRETARY RESIGNED |
| 10/11/0510 November 2005 | NEW DIRECTOR APPOINTED |
| 24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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