Advanced company searchLink opens in new window

TG ACQUISITIONS LIMITED

Company number 09613652

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)
14 Nov 2024 AD01 Registered office address changed from Stockwell House, 13 High Street Bruton Somerset BA10 0AB England to 6 Grosvenor Street Grosvenor Street London W1K 4PZ on 14 November 2024
26 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 29 May 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 130,074,496
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 126,574,496
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 123,074,496
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 120,574,496
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 118,074,496
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 117,371,253
19 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
25 Nov 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2022 PSC01 Notification of Manuela Wirth-Hauser as a person with significant control on 6 December 2021
07 Oct 2022 PSC01 Notification of Iwan Wirth as a person with significant control on 6 December 2021
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
02 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with updates
20 Dec 2021 MR04 Satisfaction of charge 096136520004 in full
14 Dec 2021 PSC08 Notification of a person with significant control statement
14 Dec 2021 AD01 Registered office address changed from 116 Upper Street London N1 1QP England to Stockwell House, 13 High Street Bruton Somerset BA10 0AB on 14 December 2021
14 Dec 2021 AP01 Appointment of Mr Jonathon James Cornaby as a director on 6 December 2021
14 Dec 2021 AP01 Appointment of Mr Ewan Andrew Venters as a director on 6 December 2021
14 Dec 2021 PSC07 Cessation of South Audley Street Llp as a person with significant control on 6 December 2021
14 Dec 2021 TM01 Termination of appointment of Richard Michael Pilkington as a director on 6 December 2021