TLC HQ LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065403700002

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEC JAMES JOHNSON / 26/04/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 23 BEAUMONT MEWS LONDON W1G 6EN

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TRUE / 26/04/2013

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP MARKHAM / 26/04/2013

View Document

24/04/1324 April 2013 ADOPT ARTICLES 25/03/2013

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

29/03/1129 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED ALEC JAMES JOHNSON

View Document

25/10/1025 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED TLC MARKETING SYSTEM LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP MARKHAM / 07/12/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 54 BAKER STREET LONDON W1U 7BU UK

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED PHILIP MARKHAM

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LEON DANIEL

View Document

24/04/0824 April 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

27/03/0827 March 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

27/03/0827 March 2008 GBP NC 1000/50000 20/03/2008

View Document

20/03/0820 March 2008 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