Advanced company searchLink opens in new window

TL84 (THE DELL) LIMITED

Company number 07050297

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)
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Mar 2011 AP03 Appointment of Stuart James Prime as a secretary
04 Mar 2011 AP01 Appointment of Jill Prime as a director
04 Mar 2011 TM01 Termination of appointment of Christopher Freeman as a director
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
14 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2009 MEM/ARTS Memorandum and Articles of Association
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 AD01 Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 28 October 2009
28 Oct 2009 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
28 Oct 2009 TM01 Termination of appointment of Hp Directors Limited as a director
28 Oct 2009 TM01 Termination of appointment of Gerald Couldrake as a director
28 Oct 2009 AP01 Appointment of Christopher John Freeman as a director