TJ'S DINER LTD

Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Ms Victoria Alicia Jackson-Wise as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Ms Victoria Alicia Jackson-Wise on 2025-06-24

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from Tj's American Dinner Tj's American Dinner London Road, Hurst Green Etchingham TN19 7QY United Kingdom to Tj's American Dinner London Road, Hurst Green Etchingham TN19 7QY on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 67 Calverley Road Royal Tunbridge Wells Tunbridge Wells Kent TN1 2UY United Kingdom to Tj's American Dinner Tj's American Dinner London Road, Hurst Green Etchingham TN19 7QY on 2025-04-14

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Ms Victoria Alicia Jackson-Wise on 2024-04-23

View Document

19/04/2419 April 2024 Registered office address changed from 105 Camden Road Camden Road Tunbridge Wells TN1 2QR England to 67 Calverley Road Royal Tunbridge Wells Tunbridge Wells Kent TN1 2UY on 2024-04-19

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Change of details for Ms Victoria Alicia Jackson-Wise as a person with significant control on 2023-04-01

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

09/04/239 April 2023 Registered office address changed from C/O Torz Wise 105 Camden Road Camden Road Tunbridge Wells Kent TN1 2QR England to 105 Camden Road Camden Road Tunbridge Wells TN1 2QR on 2023-04-09

View Document

09/04/239 April 2023 Director's details changed for Ms Victoria Alicia Jackson-Wise on 2023-04-01

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

26/04/2226 April 2022 Change of details for Ms Victoria Alicia Wise as a person with significant control on 2021-12-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA ALICIA WISE / 12/12/2019

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ALICIA WISE / 27/04/2020

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 COMPANY NAME CHANGED IN SKIN TATTOO & PIERCING LTD CERTIFICATE ISSUED ON 30/05/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 6 SILVERHILL HURST GREEN ETCHINGHAM EAST SUSSEX TN19 7PY UNITED KINGDOM

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED TALLICAT INC LTD CERTIFICATE ISSUED ON 15/06/16

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED TORZ'S AMERICAN DINER LTD CERTIFICATE ISSUED ON 13/06/16

View Document

11/04/1611 April 2016 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