TLKE LIMITED
Status | ACTIVE |
Company No. | 08064966 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
TLKE LIMITED is an active private limited company with number 08064966. It was incorporated 12 years, 21 days ago, on 11 May 2012. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2021-09-15
Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080649660002
Charge creation date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 2B Blake Mews Richmond Surrey TW9 3GA
Change date: 2018-10-19
New address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2015
Action Date: 01 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080649660001
Charge creation date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: Building 3 Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA
Change date: 2015-04-14
New address: 2B Blake Mews Richmond Surrey TW9 3GA
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Teresa Timberlake
Change date: 2014-06-01
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr David Charles Corbett
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: Building 3 Chiswick Park 556 Chiswick High Road London W4 5ZA
Change date: 2013-06-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Old address: 82 Station Road Soham Ely Cambridgeshire CB7 5DZ England
Change date: 2012-05-31
Documents
Some Companies
8 MILES CAPITAL MANAGEMENT LIMITED
55 STRAND,LONDON,WC2N 5LR
Number: | 06665217 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11189177 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 GLEBELANDS,PULBOROUGH,RH20 2JL
Number: | 04686551 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALESWAY BARN GARTHS FARM,SEDBERGH,LA10 5ED
Number: | 09170674 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFF PROFESSIONAL CLEANERS LTD
KING HOUSE STUDIO 4,LONDON,W2 4UA
Number: | 09348898 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 05378362 |
Status: | LIQUIDATION |
Category: | Private Limited Company |