TLJ ASSOCIATES LTD.

54 54 54 54, Milton Keynes, MK13 8EF, Bucks, England
StatusACTIVE
Company No.08367540
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENHAN ESTATES LIMITED

1544 LONDON ROAD,LONDON,SW16 4EU

Number:10897291
Status:ACTIVE
Category:Private Limited Company
Number:CE007331
Status:ACTIVE
Category:Charitable Incorporated Organisation

NATSPLAT LIMITED

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

RACTLIFF HOTELS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:01057207
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source