Advanced company searchLink opens in new window

TLC HQ LIMITED

Company number 06540370

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)
01 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
21 Dec 2015 AA Accounts for a small company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
26 Apr 2013 CH01 Director's details changed for Mr Nicholas Edward True on 26 April 2013
26 Apr 2013 CH01 Director's details changed for Alec James Johnson on 26 April 2013
26 Apr 2013 CH03 Secretary's details changed for Mr Phillip Markham on 26 April 2013
26 Apr 2013 AD01 Registered office address changed from 23 Beaumont Mews London W1G 6EN on 26 April 2013
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Oct 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
17 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Mar 2011 AP01 Appointment of Alec James Johnson as a director
25 Oct 2010 CERTNM Company name changed tlc marketing system LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
25 Oct 2010 CONNOT Change of name notice
16 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
01 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
22 Dec 2009 CH03 Secretary's details changed for Mr Phillip Markham on 7 December 2009