Advanced company searchLink opens in new window

T&J CAPITAL LTD

Company number 08532850

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)
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
23 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
24 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 AD01 Registered office address changed from 4 50-52 Long Lane London EC1A 9EJ England to 5 50-52 Long Lane London EC1A 9EJ on 16 February 2023
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
19 Sep 2021 CH01 Director's details changed for Mr Alexander John Horsington on 19 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Alexander John Horsington on 15 September 2021
17 Sep 2021 AD01 Registered office address changed from 5 50-52 Long Lane London EC1A 9EJ England to 4 50-52 Long Lane London EC1A 9EJ on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from 2nd Floor 112 Houndsditch London London EC3A 7BD England to 4 50-52 Long Lane London EC1A 9EJ on 17 September 2021
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 TM01 Termination of appointment of Emmanuel Joseph Louis Lumineau as a director on 3 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
08 May 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 2nd Floor 112 Houndsditch London London EC3A 7BD on 8 May 2019
08 May 2019 AP01 Appointment of Mr Alexander John Horsington as a director on 24 April 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2