TCS JOHN HUXLEY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Satisfaction of charge 031264190008 in full

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Phillip Lee on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Phillip Lee on 2023-03-01

View Document

13/12/2213 December 2022 Director's details changed for Michael Bertil Knutsson on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Michael Bertil Knutsson on 2022-12-13

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC POULTON

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031264190008

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031264190009

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN NENNE SJOBERG / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN NENNE SJOBERG / 03/03/2016

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SALAMANCA SQUARE 9 ALBERT EMBANKMENT LONDON SE1 7SP

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN NENNE NENNE NENNE SJOBERG / 29/06/2012

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ERIC POULTON / 26/08/2013

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED ERIC POULTON

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERTIL KNUTSSON / 01/12/2011

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY RUTH ANDREWS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREWS

View Document

04/10/124 October 2012 DIRECTOR APPOINTED DR TRISTAN NEENE SJOBERG

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR CARL KNUTSON

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERTIL KNUTSSON / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE ANDREWS / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BERTIL KNUTSON / 01/10/2009

View Document

27/05/0927 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED JOHN HUXLEY LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 9 MULBERRY BUSINESS CENTRE QUEBEC WAY ROTHERHITHE LONDON SE16 7LE

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: SALAMANCA SQUARE 9 ALBERT EMBANKMENT LONDON SE1 7SP

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 20-34 RAYNHAM ROAD EDMONTON LONDON N18 2PF

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 S386 DISP APP AUDS 16/05/03

View Document

27/05/0327 May 2003 MEMORANDUM OF ASSOCIATION

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9515 November 1995 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