Advanced company searchLink opens in new window

TSG ASSURANCE HOLDINGS LIMITED

Company number 09989416

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)
09 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2,413,759.00
29 Nov 2017 SH08 Change of share class name or designation
29 Nov 2017 SH10 Particulars of variation of rights attached to shares
28 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2017 TM01 Termination of appointment of Bernard James Kenneth Melson as a director on 7 November 2017
23 Oct 2017 MR01 Registration of charge 099894160002, created on 23 October 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
12 Jul 2016 AP01 Appointment of David Jonathan Haddon Walker as a director on 1 July 2016
27 Jun 2016 AP01 Appointment of Mr Bernard James Kenneth Melson as a director on 2 June 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 102
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 82
06 Jun 2016 MR01 Registration of charge 099894160001, created on 2 June 2016
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 61
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 59
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 40
20 May 2016 TM01 Termination of appointment of Jordan Graeme Daniel as a director on 20 May 2016
11 Mar 2016 CERTNM Company name changed mmj holdings LIMITED\certificate issued on 11/03/16
  • RES15 ‐ Change company name resolution on 2016-02-18
11 Mar 2016 NM06 Change of name with request to seek comments from relevant body
11 Mar 2016 CONNOT Change of name notice
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted