- Company Overview for TLG CAPITAL LIMITED (07049152)
- Filing history for TLG CAPITAL LIMITED (07049152)
- People for TLG CAPITAL LIMITED (07049152)
- More for TLG CAPITAL LIMITED (07049152)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
24 Jan 2022 | AD01 | Registered office address changed from 5th Floor St James House Pendleton Way Salford M6 5FW England to Suite a 8th Floor St James House Pendleton Way, Salford Manchester M6 5FW on 24 January 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from St James House Pendleton Way Salford M6 5FW England to 5th Floor St James House Pendleton Way Salford M6 5FW on 19 January 2021 | |
18 Dec 2020 | PSC04 | Change of details for Mr Azim Hussain as a person with significant control on 18 December 2020 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 14 Trefoil Wood Marton Manor Middlesbrough Cleveland TS7 8RR to St James House Pendleton Way Salford M6 5FW on 16 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
01 Nov 2017 | PSC01 | Notification of Azim Hussain as a person with significant control on 26 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Mohsin Hussain as a director on 26 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Moihsin Hussain as a person with significant control on 26 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Azim Hussain as a director on 26 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued |