- Company Overview for TG ACQUISITIONS LIMITED (09613652)
- Filing history for TG ACQUISITIONS LIMITED (09613652)
- People for TG ACQUISITIONS LIMITED (09613652)
- Charges for TG ACQUISITIONS LIMITED (09613652)
- More for TG ACQUISITIONS LIMITED (09613652)
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
|
|
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|
16 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
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
|
|
09 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
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 |