AA |
Full accounts data made up to January 28, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 11, 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 29, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, April 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tjx germany LTD.certificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(18 pages)
|
CH03 |
On July 8, 2021 secretary's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 8, 2021 secretary's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 8, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Clarendon Road Watford Hertfordshire WD17 1TX. Change occurred on July 8, 2021. Company's previous address: 50 Clarendon Road Watford WD17 1TX.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 1, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 28, 2020 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 2, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 23, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 3, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 28, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 2, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
On October 23, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 1, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On July 25, 2013 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2014: 200000.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, October 2013
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 9th, October 2013
| resolution
|
|
CERTNM |
Company name changed tjx (deutschland) LTD.certificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 30, 2013 to change company name
change of name
|
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to January 31, 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 7, 2013) of a secretary
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|