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 - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Notification of Philippe Didier Charles Masserey as a person with significant control on 2016-04-06 |
19/02/2419 February 2024 | Cessation of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 2016-04-06 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/02/2116 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
10/01/1810 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC SA TRANSPORTATION & LOGISTIC CONSULTING |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | DIRECTOR APPOINTED MR JOHN LOW |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR PHILIPPE DIDIER CHARLES MASSEREY |
28/08/1328 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK RILEY |
03/07/133 July 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
31/01/1331 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
30/01/1230 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN RILEY / 29/01/2010 |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 29/01/2010 |
05/03/105 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
30/10/0930 October 2009 | ADOPT ARTICLES |
30/10/0930 October 2009 | 26/10/09 STATEMENT OF CAPITAL GBP 100.00 |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE |
05/05/095 May 2009 | DIRECTOR APPOINTED MARK STEPHEN RILEY |
27/03/0927 March 2009 | COMPANY NAME CHANGED PLACE D'OR 692 LIMITED CERTIFICATE ISSUED ON 30/03/09 |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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