- Company Overview for TCL 2014 LIMITED (08946526)
- Filing history for TCL 2014 LIMITED (08946526)
- People for TCL 2014 LIMITED (08946526)
- More for TCL 2014 LIMITED (08946526)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Mar 2024 | CH03 | Secretary's details changed for James Bedford Pace on 19 March 2024 | |
19 Mar 2024 | CH01 | Director's details changed for Mr James Bedford Pace on 19 March 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Mr John Thomas Rodgers on 26 July 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Oct 2022 | CH01 | Director's details changed for Mr James Bedford Pace on 1 October 2022 | |
31 Oct 2022 | CH03 | Secretary's details changed for James Bedford Pace on 1 October 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
19 Mar 2021 | PSC05 | Change of details for Torran Holdings Limited as a person with significant control on 1 March 2021 | |
19 Mar 2021 | CH03 | Secretary's details changed for James Bedford Pace on 1 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr James Bedford Pace on 1 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr John Thomas Rodgers on 1 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
05 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |