TCL RESOURCES LTD

Company Documents

DateDescription
31/07/2431 July 2024 Cessation of Amar Tiwana as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Termination of appointment of Amar Tiwana as a director on 2024-07-30

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

05/08/235 August 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Amar Tiwana as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Amar Tiwana as a person with significant control on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Registered office address changed from 41 Taylor Road Kings Heath Birmingham B13 0PG England to 29 Cambrai Drive Birmingham B28 9AB on 2021-11-02

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 29 CAMBRAI DRIVE BIRMINGHAM B28 9AB ENGLAND

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMAR TIWANA / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR TIWANA / 15/11/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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