Advanced company searchLink opens in new window

TL REALISATIONS LIMITED

Company number 04001915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2020 MR01 Registration of charge 040019150018, created on 24 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
06 Apr 2020 AP01 Appointment of Mr David Frauman as a director on 5 April 2020
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Deletion of article 2.1 to remove any restriction on the authorised share capital of the company 28/10/2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
04 Jan 2019 CH03 Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018
18 Dec 2018 PSC02 Notification of Travelex Holdings Limited as a person with significant control on 6 April 2016
18 Dec 2018 PSC07 Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016
18 Oct 2018 PSC04 Change of details for Dr Bavaguthu Raghuram Shetty as a person with significant control on 8 October 2016
04 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 CH01 Director's details changed for Mr Roderick Barry Suckling on 31 July 2017
17 Aug 2018 AP03 Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018
17 Aug 2018 TM02 Termination of appointment of Ellen Loi as a secretary on 17 August 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
06 Nov 2017 TM01 Termination of appointment of Anthony Wagerman as a director on 6 November 2017
27 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 MR01 Registration of charge 040019150017, created on 31 August 2017
03 Aug 2017 TM01 Termination of appointment of Sylvain Marc Pignet as a director on 31 July 2017
03 Aug 2017 CH01 Director's details changed for Mr Rory Suckling on 31 July 2017
02 Aug 2017 AP01 Appointment of Mr Rory Suckling as a director on 31 July 2017
20 Jun 2017 MR01 Registration of charge 040019150016, created on 16 June 2017