TLC SOLVES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Leah Stephanie Waller as a director on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 20 Gustard Wood Wheathampstead St. Albans AL4 8RP England to 5 Ravenbank Road Luton LU2 8EJ on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Cessation of Leah Stephanie Waller as a person with significant control on 2022-02-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information