Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tvm Fashion Lab LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Receivership
Company Number 07022432
Record last updated Saturday, January 15, 2022 12:09:11 AM UTC
Official Address 242 Marylebone Road Bryanston And Dorset Square
There are 229 companies registered at this street
Locality Bryanston And Dorset Squarelondon
Region WestminsterLondon, England
Postal Code NW16JQ
Sector Non-specialised wholesale trade

Charts

Visits

TVM FASHION LAB LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12017-62022-122024-62024-82025-12025-32025-4012

Searches

TVM FASHION LAB LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-62023-301

Directors

Document Type Publication date Download link
Registry Nov 15, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 28, 2019 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Aug 15, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 10, 2017 Annual accounts Annual accounts
Registry Sep 28, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Feb 3, 2016 Annual accounts Annual accounts
Registry Feb 1, 2016 Change of accounting reference date Change of accounting reference date
Registry Jan 27, 2016 Change of registered office address Change of registered office address
Registry Jan 27, 2016 Change of accounting reference date Change of accounting reference date
Registry Oct 20, 2015 Annual return Annual return
Registry Jan 2, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 2, 2014 Annual accounts Annual accounts
Registry Sep 24, 2014 Annual return Annual return
Registry Aug 12, 2014 Resignation of one Director Resignation of one Director
Registry Jul 25, 2014 Change of name certificate Change of name certificate
Registry Jul 25, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 11, 2014 Resignation of one Director Resignation of one Director
Registry Jul 11, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jun 9, 2014 Return of allotment of shares Return of allotment of shares
Financials Sep 24, 2013 Annual accounts Annual accounts
Registry Sep 23, 2013 Annual return Annual return
Registry Feb 27, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2013 Mortgage Mortgage
Registry Jan 30, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Nov 9, 2012 Change of registered office address Change of registered office address
Registry Oct 16, 2012 Annual return Annual return
Registry Oct 16, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 16, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge 7867814... Statement of satisfaction in full or in part of mortgage or charge 7867814...
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge 7867814... Statement of satisfaction in full or in part of mortgage or charge 7867814...
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge 7867814... Statement of satisfaction in full or in part of mortgage or charge 7867814...
Registry Sep 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 14, 2012 Miscellaneous document Miscellaneous document
Registry Aug 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 13, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 13, 2012 Change of registered office address Change of registered office address
Registry Aug 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 13, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 13, 2012 Miscellaneous document Miscellaneous document
Registry Aug 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 13, 2012 Resolution Resolution
Financials Jun 19, 2012 Annual accounts Annual accounts
Registry May 10, 2012 Mortgage Mortgage
Registry May 10, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2011 Annual return Annual return
Registry Oct 6, 2011 Mortgage Mortgage
Registry Oct 6, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Jun 14, 2011 Mortgage Mortgage
Financials Jun 14, 2011 Annual accounts Annual accounts
Registry Jun 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2011 Mortgage Mortgage
Registry May 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2011 Resignation of one Director Resignation of one Director
Registry Apr 11, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2010 Change of registered office address Change of registered office address
Registry Oct 18, 2010 Annual return Annual return
Registry Oct 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 18, 2010 Resignation of one Director Resignation of one Director
Registry Oct 18, 2010 Change of particulars for director Change of particulars for director
Registry Oct 18, 2010 Change of particulars for secretary Change of particulars for secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)