TKL DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 10656926 |
Category | Private Limited Company |
Incorporated | 07 Mar 2017 |
Age | 7 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TKL DEVELOPMENT LTD is an active private limited company with number 10656926. It was incorporated 7 years, 2 months, 24 days ago, on 07 March 2017. The company address is 26 Warren House Union Lane, Isleworth, TW7 6GJ, England.
Company Fillings
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Maciej Swierczek
Change date: 2024-04-16
Documents
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-16
Officer name: Ms Kamila Karolina Swierczek
Documents
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Maciej Swierczek
Change date: 2024-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-16
Psc name: Ms Kamila Karolina Swierczek
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Old address: 29 Kings Terrace Isleworth TW7 7AW United Kingdom
Change date: 2024-04-16
New address: 26 Warren House Union Lane Isleworth TW7 6GJ
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Mortgage satisfy charge full
Date: 22 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106569260002
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom
Change date: 2021-01-08
New address: 29 Kings Terrace Isleworth TW7 7AW
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
New address: Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS
Old address: 28 Kings Terrace Isleworth TW7 7AW United Kingdom
Change date: 2019-12-05
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-04
Officer name: Mr Tomasz Maciej Swierczek
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-04
Psc name: Mr Tomasz Maciej Swierczek
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kamila Karolina Swierczek
Change date: 2019-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kamila Karolina Swierczek
Change date: 2019-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-04
New address: 28 Kings Terrace Isleworth TW7 7AW
Old address: 66 Boundaries Road Feltham TW13 5DT England
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-30
Charge number: 106569260002
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: 66 Boundaries Road Feltham TW13 5DT
Change date: 2018-06-21
Old address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106569260001
Charge creation date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Some Companies
30 MANOR OAKS GARDENS,SHEFFIELD,S2 5JZ
Number: | 11807102 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEESON HOUSE OFFICE 5 LINTOT SQUARE FAIRBANK ROAD,HORSHAM,RH13 9LA
Number: | 04605201 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 00129848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 07776316 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAK GROVE,NOTTINGHAM,NG15 6AH
Number: | 11238707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
185 HERTFORD ROAD,LONDON,N9 7EP
Number: | 11149027 |
Status: | ACTIVE |
Category: | Private Limited Company |