- Company Overview for TMG HOLDINGS 1 LIMITED (05467336)
- Filing history for TMG HOLDINGS 1 LIMITED (05467336)
- People for TMG HOLDINGS 1 LIMITED (05467336)
- Charges for TMG HOLDINGS 1 LIMITED (05467336)
- More for TMG HOLDINGS 1 LIMITED (05467336)
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) |
---|---|---|---|
20 Nov 2019 | MR01 | Registration of charge 054673360008, created on 19 November 2019 | |
09 Sep 2019 | PSC05 | Change of details for Think Money Group Limited as a person with significant control on 14 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | MR01 | Registration of charge 054673360007, created on 8 May 2019 | |
02 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
23 Aug 2018 | PSC07 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 054673360005 in full | |
08 Aug 2018 | MR01 | Registration of charge 054673360006, created on 7 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
02 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | CC04 | Statement of company's objects | |
29 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 054673360004 in full | |
29 Jun 2017 | MR01 | Registration of charge 054673360005, created on 28 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
17 Nov 2015 | MR01 | Registration of charge 054673360004, created on 11 November 2015 | |
30 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Mar 2015 | AP03 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 | |
20 Oct 2014 | AA | Full accounts made up to 31 January 2014 |