Advanced company searchLink opens in new window

TCG PARTNERS LIMITED

Company number 10821850

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)
06 Jun 2022 CH01 Director's details changed for James Victor Scott Page on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from Tasker Osman & Co 10 South Way Newhaven BN9 9LL England to Basis House 125 Seaside Road Eastbourne BN21 3PH on 6 June 2022
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
24 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
20 May 2020 TM01 Termination of appointment of Roderick Iain Love as a director on 19 May 2020
17 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jan 2020 TM01 Termination of appointment of Kim Michelle Siegel as a director on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Jonathan David Moffat as a director on 3 January 2020
22 Oct 2019 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE England to Tasker Osman & Co 10 South Way Newhaven BN9 9LL on 22 October 2019
22 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
23 May 2018 AP01 Appointment of Miss Kim Michelle Siegel as a director on 22 May 2018
22 May 2018 AP01 Appointment of Mr Roderick Iain Love as a director on 22 May 2018
22 May 2018 AP01 Appointment of Mr Jonathan David Moffat as a director on 22 May 2018
18 May 2018 PSC08 Notification of a person with significant control statement
18 May 2018 PSC07 Cessation of James Victor Scott Page as a person with significant control on 3 May 2018
18 May 2018 AD01 Registered office address changed from 1 Bell Lane Lewes BN7 1JU United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 18 May 2018
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 100
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-16
  • GBP 1