TSL DIGITAL LIMITED

1-2 Bath Court, London, EC1R 5AD, United Kingdom
StatusACTIVE
Company No.06492666
CategoryPrivate Limited Company
Incorporated04 Feb 2008
Age16 years, 5 months
JurisdictionEngland Wales

SUMMARY

TSL DIGITAL LIMITED is an active private limited company with number 06492666. It was incorporated 16 years, 5 months ago, on 04 February 2008. The company address is 1-2 Bath Court, London, EC1R 5AD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 16 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-16

Officer name: Mr Stephen Francis Turnsek

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 16 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-16

Psc name: Mr Stephen Francis Turnsek

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suat Isiker

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Thomson

Termination date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Mr Neil Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: , 20 Rosebery Avenue, London, EC1R 4SX, United Kingdom

New address: 1-2 Bath Court London EC1R 5AD

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-29

Psc name: Analogfolk Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: , Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

New address: 1-2 Bath Court London EC1R 5AD

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-04

Capital : 125 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thomson

Appointment date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mr Stephen Francis Turnsek

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danna Ray Koonce

Termination date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Wieynk

Appointment date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Analogfolk Group Limited

Notification date: 2021-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064926660002

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: , 3 Lanchester Road, London, N6 4SU

New address: 1-2 Bath Court London EC1R 5AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064926660002

Charge creation date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey David Burr

Termination date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey David Burr

Termination date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-15

Officer name: Mr Stephen Francis Turnsek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Stephen Francis Turnsek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Ms Danna Ray Koone

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danna Ray Koone

Appointment date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey David Burr

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: , 5 Muswell Hill Road, London, N10 3JB

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed turnsek skoric LIMITED\certificate issued on 17/06/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Skoric

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey David Burr

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ivan Thomas Skoric

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Stephen Francis Turnsek

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Turnsek

Documents

View document PDF

Gazette notice compulsary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ivan skoric / 01/10/2008

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen turnsek / 17/07/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen francis turnsek

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, 24C lambolle road, belsize park, london, NW3 4HP

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ivan thomas skoric

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU ALCHEMY LIMITED

36 GUILDOWN AVENUE,LONDON,N12 7DQ

Number:06962639
Status:ACTIVE
Category:Private Limited Company

CONCENTRIX CVG CMG UK LIMITED

Q13 QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BU

Number:04939699
Status:ACTIVE
Category:Private Limited Company

JN CLEANING SERVICES LTD

467 NEW CROSS ROAD,LONDON,SE14 6TA

Number:09399239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUR SPICE LTD

TAJMAHAL,STRANRARE,DG9 8EP

Number:SC518131
Status:ACTIVE
Category:Private Limited Company

PROLOGIS PINEHAM

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:05852494
Status:ACTIVE
Category:Private Unlimited Company

RISHEE CONSULTING LIMITED

2A DEVONSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS

Number:10274239
Status:ACTIVE
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