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)
13 Sep 2022 TM01 Termination of appointment of Andrew Christopher Williams as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Nuala Geraldine Walsh as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Christopher Henry Courtauld Fordham as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Charles Edward Dumas as a director on 31 August 2022
13 Sep 2022 TM02 Termination of appointment of Prashant Shah as a secretary on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Andrew Christian Cowley as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Frank Simon Bury as a director on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Graham Charles Lilley as a director on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Michael Thomas Danson as a director on 31 August 2022
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 SH03 Purchase of own shares.
27 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2022 SH08 Change of share class name or designation
26 Apr 2022 SH10 Particulars of variation of rights attached to shares
26 Apr 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 861,466
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 867,717
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 873,968
26 Apr 2022 SH10 Particulars of variation of rights attached to shares
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2022 SH08 Change of share class name or designation
26 Apr 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 867,717
01 Apr 2022 AD02 Register inspection address has been changed from Pellipar House Cloak Lane London EC4R 2RU England to 20 st. Dunstan's Hill Room 503 London EC3R 8HL
31 Mar 2022 AA Group of companies' accounts made up to 31 March 2021