Advanced company searchLink opens in new window

TLC KNIGHTSBRIDGE LTD

Company number 10488519

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)
28 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
16 Jan 2024 PSC07 Cessation of Bhavesh Hasmukh Dhamecha as a person with significant control on 15 December 2023
16 Jan 2024 PSC02 Notification of Ethical Aesthetics Ltd as a person with significant control on 15 December 2023
19 Dec 2023 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
22 Nov 2023 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 20 Windsor Street Uxbridge UB8 1AB on 22 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 AD01 Registered office address changed from 1st Floor 51 Beauchamp Place Knightsbridge London SW3 1NY United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 August 2018
06 Feb 2018 CS01 Confirmation statement made on 20 November 2017 with updates
06 Feb 2018 PSC01 Notification of Bhavesh Hasmukh Dhamecha as a person with significant control on 1 November 2017
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018