-
TSL DIGITAL LIMITED - Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom
Company Information
- Company registration number
- 06492666
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bankside 300
- Peachman Way
- Broadland Business Park
- Norwich
- Norfolk
- NR7 0LB
- United Kingdom Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom UK
Management
- Managing Directors
- KOONCE, Danna Ray
- TURNSEK, Stephen Francis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-04
- Age Of Company 2008-02-04 16 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Stephen Francis Turnsek
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TURNSEK SKORIC LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-04
- Annual Return
- Due Date: 2022-02-09
- Last Date: 2021-01-26
-
TSL DIGITAL LIMITED Company Description
- TSL DIGITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06492666. Its current trading status is "live". It was registered 2008-02-04. It was previously called TURNSEK SKORIC LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-04.It can be contacted at Bankside 300 .
Get TSL DIGITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tsl Digital Limited - Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom
- 2008-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TSL DIGITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
confirmation-statement-with-no-updates (2021-01-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-12) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
confirmation-statement-with-updates (2018-02-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-02-04) - CS01
-
termination-director-company-with-name-termination-date (2017-02-04) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-04) - TM02
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
mortgage-satisfy-charge-full (2016-11-30) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
change-person-director-company-with-change-date (2015-02-12) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
change-person-director-company-with-change-date (2014-09-16) - CH01
-
appoint-person-director-company-with-name-date (2014-09-11) - AP01
-
change-account-reference-date-company-current-shortened (2014-09-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-12-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-17) - AR01
-
legacy (2013-03-22) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-06-17) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
termination-director-company-with-name (2011-01-16) - TM01
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-03-09) - GAZ1
-
termination-secretary-company-with-name (2010-03-24) - TM02
-
change-person-director-company-with-change-date (2010-03-24) - CH01
-
appoint-person-secretary-company-with-name (2010-03-24) - AP03
-
gazette-filings-brought-up-to-date (2010-03-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2010-04-14) - AA
-
change-account-reference-date-company-previous-extended (2010-05-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-27) - 363a
-
legacy (2009-04-27) - 288c
-
legacy (2009-04-27) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 288c
-
legacy (2008-06-03) - 288a
-
legacy (2008-06-03) - 287
-
legacy (2008-04-09) - 288a
-
legacy (2008-02-04) - 288b
-
incorporation-company (2008-02-04) - NEWINC