TLJ ASSOCIATES LTD.
Status | ACTIVE |
Company No. | 08367540 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TLJ ASSOCIATES LTD. is an active private limited company with number 08367540. It was incorporated 11 years, 4 months, 9 days ago, on 21 January 2013. The company address is 54 54 54 54, Milton Keynes, MK13 8EF, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2023
Action Date: 14 Oct 2023
Category: Address
Type: AD01
New address: 54 54 Booker Avenue Milton Keynes Bucks MK13 8EF
Change date: 2023-10-14
Old address: 2 Worth Court Monkston Milton Keynes MK10 9LU England
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: Anwar Abdul-Mumuni Issah
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Miss Chelsy Florannette Abena Appiagyei
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Mr. Anwar Abdul-Mumuni Issah
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chelsy Florannette Abena Appiagyei
Appointment date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Old address: Kingston Community Centre 11 Winchester Circle Kingston Milton Keynes Bucks MK10 0BA
Change date: 2021-08-04
New address: 2 Worth Court Monkston Milton Keynes MK10 9LU
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-05
Officer name: Mr. Anwar Abdul-Mumuni Issah
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: Room 3, Kingston Community Centre 11 Winchester Circle Kingston Milton Keynes MK10 0BA England
Change date: 2015-08-11
New address: Kingston Community Centre 11 Winchester Circle Kingston Milton Keynes Bucks MK10 0BA
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
New address: Room 3, Kingston Community Centre 11 Winchester Circle Kingston Milton Keynes MK10 0BA
Change date: 2015-08-10
Old address: 2 Worth Court Monkston Milton Keynes Bucks MK10 9LU
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Some Companies
1544 LONDON ROAD,LONDON,SW16 4EU
Number: | 10897291 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007331 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 11315915 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT DUCT WORK SERVICES LIMITED
141 STREATFIELD ROAD,HARROW,HA3 9BL
Number: | 09467155 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTFOLIO COMPANY ADVISORS EUROPE, LLP
11TH FLOOR,LONDON,EC1A 4HD
Number: | OC381949 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 01057207 |
Status: | LIQUIDATION |
Category: | Private Limited Company |