Advanced company searchLink opens in new window

TSG FINANCIAL LTD

Company number 09541376

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)
15 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
21 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
14 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
31 Oct 2020 CH01 Director's details changed for Mr James Lee Mortimer on 31 October 2020
18 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 14 April 2017 with updates
15 Aug 2017 PSC01 Notification of James Mortimer as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Hanover Towers (No 17) Islingword Street Brighton BN2 9UR on 30 August 2016