Advanced company searchLink opens in new window

TLC BRANDS LIMITED

Company number 06721132

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)
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
  • GBP 2
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