Advanced company searchLink opens in new window

TSL DIGITAL LIMITED

Company number 06492666

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)
17 Feb 2021 MR04 Satisfaction of charge 064926660002 in full
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from , 3 Lanchester Road, London, N6 4SU to 1-2 Bath Court London EC1R 5AD on 12 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
12 Dec 2018 MR01 Registration of charge 064926660002, created on 10 December 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
04 Feb 2017 TM01 Termination of appointment of Jeffrey David Burr as a director on 31 January 2017
04 Feb 2017 TM02 Termination of appointment of Jeffrey David Burr as a secretary on 31 January 2017
30 Nov 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 102
26 Jan 2016 CH01 Director's details changed for Mr Stephen Francis Turnsek on 15 December 2013
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 102
12 Feb 2015 CH01 Director's details changed for Mr Stephen Francis Turnsek on 1 January 2014
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 CH01 Director's details changed for Ms Danna Ray Koone on 1 September 2014
11 Sep 2014 AP01 Appointment of Ms Danna Ray Koone as a director on 1 September 2014
11 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014