Advanced company searchLink opens in new window

TLC DIGITAL & DATA LTD

Company number 11472400

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)
08 May 2024 LIQ03 Liquidators' statement of receipts and payments to 1 March 2024
17 Mar 2023 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 17 March 2023
17 Mar 2023 LIQ02 Statement of affairs
17 Mar 2023 600 Appointment of a voluntary liquidator
17 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-02
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
06 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
25 Nov 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 July 2019
02 Mar 2020 TM01 Termination of appointment of Lucie Emma Jeffries as a director on 21 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Calvin Paul Wesley Goom on 19 February 2020
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
02 Jul 2019 TM01 Termination of appointment of Nicky Oliver Leslie as a director on 19 June 2019
02 Jul 2019 PSC02 Notification of The Talent Lifecycle Collective (Tlc) Ltd as a person with significant control on 19 June 2019
02 Jul 2019 PSC07 Cessation of Lucie Emma Jeffries as a person with significant control on 19 June 2019
02 Jul 2019 PSC07 Cessation of Nicky Oliver Leslie as a person with significant control on 19 June 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 SH08 Change of share class name or designation
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 100
19 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-19
  • GBP 90