- Company Overview for TLC BRANDS LIMITED (06721132)
- Filing history for TLC BRANDS LIMITED (06721132)
- People for TLC BRANDS LIMITED (06721132)
- Registers for TLC BRANDS LIMITED (06721132)
- More for TLC BRANDS LIMITED (06721132)
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) |
---|---|---|---|
18 Feb 2014 | AP01 | Appointment of Mr Jason Andrew Rabin as a director | |
18 Feb 2014 | AP01 | Appointment of Mr David Andrew Thomas as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Dow Peter Famulak as a director | |
18 Feb 2014 | AP03 | Appointment of Mr Robert Arthur Bacon as a secretary | |
14 Feb 2014 | TM01 | Termination of appointment of Angela Farrugia as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Inam Shah as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Melvin Thomas as a director | |
14 Feb 2014 | AD01 | Registered office address changed from C/O the Licensing Company Limited 1032a Southern Terrace Westfield London Shopping Centre Ariel Way London W12 7GB on 14 February 2014 | |
14 Feb 2014 | TM02 | Termination of appointment of Inam Shah as a secretary | |
12 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
11 Jan 2013 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
30 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from C/O the Licensing Company Limited 1032a Southern Terrace Westfield London Shopping Centre Ariel Way London W12 7GB United Kingdom on 30 November 2010 | |
30 Nov 2010 | AD01 | Registered office address changed from the Licensing Company Limited Suite Two, Cumberland House One Kensington Road London W8 5NX on 30 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Inam Ul-Haq Shah on 14 May 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Inam Ul-Haq Shah on 14 May 2010 | |
13 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
28 Jun 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Melvin Howard Thomas on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Angela Trudie Farrugia on 26 November 2009 |