- Company Overview for TSL DIGITAL LIMITED (06492666)
- Filing history for TSL DIGITAL LIMITED (06492666)
- People for TSL DIGITAL LIMITED (06492666)
- Charges for TSL DIGITAL LIMITED (06492666)
- More for TSL DIGITAL LIMITED (06492666)
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
|
|
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
|
|
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 |