- Company Overview for TLC KNIGHTSBRIDGE LTD (10488519)
- Filing history for TLC KNIGHTSBRIDGE LTD (10488519)
- People for TLC KNIGHTSBRIDGE LTD (10488519)
- More for TLC KNIGHTSBRIDGE LTD (10488519)
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 |