- Company Overview for TGLE HOLDINGS LIMITED (09336181)
- Filing history for TGLE HOLDINGS LIMITED (09336181)
- People for TGLE HOLDINGS LIMITED (09336181)
- More for TGLE HOLDINGS LIMITED (09336181)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 30 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
01 Sep 2023 | AA | Unaudited abridged accounts made up to 30 March 2023 | |
17 Dec 2022 | AA | Unaudited abridged accounts made up to 30 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
26 Apr 2022 | CH01 | Director's details changed for Miss Yasmine Larizadeh on 26 April 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
13 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 September 2021 | |
07 Sep 2021 | CS01 |
Confirmation statement made on 7 September 2021 with updates
|
|
28 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
16 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2021 | PSC07 | Cessation of Yasmine Larizadeh as a person with significant control on 30 July 2021 | |
16 Aug 2021 | PSC07 | Cessation of Shirin Camille Kouros as a person with significant control on 30 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Dr David Sidney Barst as a director on 30 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Shirin Camille Kouros as a director on 30 July 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Flat 1 5 Chelsea Embankment Old Ferry House London SW3 4LF United Kingdom to 5 Chelsea Embankment Old Ferry House, Flat 1 London SW3 4LF on 8 August 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates |