Advanced company searchLink opens in new window

TSG UK 1 LIMITED

Company number 11845480

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)
28 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
29 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
19 Oct 2023 CH01 Director's details changed for Ms Jessica Duran on 1 June 2021
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
08 Mar 2023 AD01 Registered office address changed from 33 Cork Street Mayfair London W1S 3NQ England to 33 Cork Street 5th Floor Mayfair, London W1S 3NQ on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 33 Cork Street Mayfair London W1S 3NQ on 8 March 2023
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
14 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
15 Aug 2019 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR England to 12 Hay Hill Mayfair London W1J 8NR on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 12 Hay Hill London W1J 8NR on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 12 Hay Hill Mayfair London W1J 8NR on 15 August 2019
04 Jun 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
03 Apr 2019 AP01 Appointment of Mr Colin Welch as a director on 2 April 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP .01