TLC TRANSPORTATION & LOGISTIC CONSULTING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Notification of Philippe Didier Charles Masserey as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Cessation of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 2016-04-06

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/02/2116 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC SA TRANSPORTATION & LOGISTIC CONSULTING

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JOHN LOW

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PHILIPPE DIDIER CHARLES MASSEREY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RILEY

View Document

03/07/133 July 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN RILEY / 29/01/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 29/01/2010

View Document

05/03/105 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

30/10/0930 October 2009 26/10/09 STATEMENT OF CAPITAL GBP 100.00

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MARK STEPHEN RILEY

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED PLACE D'OR 692 LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information