TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
Company number 03026299
- Company Overview for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED (03026299)
- Filing history for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED (03026299)
- People for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED (03026299)
- Registers for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED (03026299)
- More for TJX EUROPE BUYING (DEUTSCHLAND) LIMITED (03026299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2024 | TM02 | Termination of appointment of Susan Beaumont as a secretary on 8 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
15 Sep 2023 | AA | Full accounts made up to 28 January 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Christopher Joseph Mieszczanski as a director on 11 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of John Joseph Klinger as a director on 11 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
24 Feb 2023 | PSC05 | Change of details for Tjx Uk as a person with significant control on 8 July 2021 | |
12 Sep 2022 | AA | Full accounts made up to 29 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
04 Nov 2021 | AA | Full accounts made up to 30 January 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 50 Clarendon Road Watford Hertfordshire WD17 1TX to 73 Clarendon Road Watford Hertfordshire WD17 1TX on 8 July 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
02 Nov 2020 | AA | Full accounts made up to 1 February 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr John Joseph Klinger on 28 January 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 | |
13 Mar 2020 | CH03 | Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr David Lawrence Averill on 28 January 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 2 February 2019 | |
17 May 2019 | AP01 | Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Ms Mary Blier Reynolds on 23 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 3 February 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 |