TLC INVESTMENT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

21/03/2521 March 2025 Registration of charge 119374070003, created on 2025-03-18

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Change of details for Mr Colin John Booth as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Colin John Booth on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Tina Karen Booth on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mrs Tina Karen Booth as a person with significant control on 2023-08-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119374070002

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119374070001

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BOOTH / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KAREN BOOTH / 22/11/2019

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119374070001

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM

View Document

10/04/1910 April 2019 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