Advanced company searchLink opens in new window

TSGROUP LTD

Company number 09338820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2018 SH08 Change of share class name or designation
21 Feb 2018 SH06 Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 773,338
14 Feb 2018 PSC07 Cessation of Michael John Coghlan as a person with significant control on 9 February 2018
12 Feb 2018 TM01 Termination of appointment of Michael John Coghlan as a director on 9 February 2018
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
14 Dec 2017 PSC04 Change of details for Mr Robert Patrick Thorneycroft as a person with significant control on 6 April 2016
14 Dec 2017 PSC04 Change of details for Mrs Rachel Leonie Stow as a person with significant control on 6 April 2016
22 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 AA Group of companies' accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
24 Aug 2016 SH08 Change of share class name or designation
06 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
30 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 800,004
01 Dec 2015 AP01 Appointment of Ms Susan Patricia Carnwell as a director on 1 November 2015
01 Dec 2015 AP01 Appointment of Mr Michael John Coghlan as a director on 1 November 2015
01 Dec 2015 AP01 Appointment of Mark David Belfield as a director on 1 November 2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2015 AP01 Appointment of Robert Patrick Thorneycroft as a director on 1 November 2015
27 Nov 2015 SH08 Change of share class name or designation
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 800,004
27 Oct 2015 MR01 Registration of charge 093388200001, created on 22 October 2015
20 Oct 2015 AP03 Appointment of Susan Patricia Carnwell as a secretary on 9 October 2015
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1