Advanced company searchLink opens in new window

TSL RESEARCH GROUP LIMITED

Company number 10232483

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)
23 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 MA Memorandum and Articles of Association
20 Dec 2024 MR01 Registration of charge 102324830001, created on 18 December 2024
25 Nov 2024 SH19 Statement of capital on 25 November 2024
  • GBP 1
25 Nov 2024 SH20 Statement by Directors
25 Nov 2024 CAP-SS Solvency Statement dated 20/11/24
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem ac 20/11/2024
25 Nov 2024 SH20 Statement by Directors
25 Nov 2024 CAP-SS Solvency Statement dated 20/11/24
25 Nov 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2024 AA Full accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
03 Jul 2024 AD02 Register inspection address has been changed from 20 st. Dunstan's Hill Room 503 London EC3R 8HL England to Anchor House Silvester Street Hull HU1 3HA
05 Jan 2024 AA Full accounts made up to 31 March 2023
20 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
31 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
02 Dec 2022 AP03 Appointment of Mr Robert James Hooper as a secretary on 22 November 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,094,879
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 23 June 2022 with updates
13 Sep 2022 PSC02 Notification of Globaldata Uk Ltd as a person with significant control on 31 August 2022
13 Sep 2022 PSC07 Cessation of Nicholas Mather as a person with significant control on 31 August 2022
13 Sep 2022 PSC07 Cessation of Richard Thomas Chalmers Chenevix-Trench as a person with significant control on 31 August 2022
13 Sep 2022 AD01 Registered office address changed from 20 st Dunstan's Hill Room 503 London EC3R 8HL England to John Carpenter House John Carpenter Street London EC4Y 0AN on 13 September 2022