Advanced company searchLink opens in new window

TLLC HOLDINGS2 LIMITED

Company number 04588957

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)
07 Jul 2017 PSC02 Notification of Full Moon Holdco 7 Limited as a person with significant control on 6 April 2016
19 Apr 2017 CH03 Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
13 Apr 2017 AA Full accounts made up to 31 December 2016
19 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016
24 Jun 2016 AP03 Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016
24 Jun 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016
01 Jun 2016 MR04 Satisfaction of charge 2 in full
01 Jun 2016 MR04 Satisfaction of charge 3 in full
01 Jun 2016 MR04 Satisfaction of charge 045889570004 in full
26 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 CH01 Director's details changed for Mr Paul Victor Harvey on 5 November 2015
21 May 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
03 Sep 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 MR01 Registration of charge 045889570004
02 Dec 2013 TM01 Termination of appointment of Grant Hearn as a director
02 Dec 2013 AP01 Appointment of Mr Peter Darren Gowers as a director
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AP01 Appointment of Mrs Joanna Boydell as a director
12 Apr 2013 AP03 Appointment of Joanna Boydell as a secretary
12 Apr 2013 TM01 Termination of appointment of Jon Mortimore as a director
12 Apr 2013 TM02 Termination of appointment of Jon Mortimore as a secretary