Advanced company searchLink opens in new window

TGL 2024 LIMITED

Company number 11979547

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)
30 Oct 2024 LIQ02 Statement of affairs
30 Oct 2024 600 Appointment of a voluntary liquidator
30 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-18
02 Oct 2024 AD01 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2 October 2024
03 Sep 2024 CERTNM Company name changed terraprima group LIMITED\certificate issued on 03/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-30
12 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 2 May 2024
28 May 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 CS01 02/05/24 Statement of Capital gbp 2358.79
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/06/2024.
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 TM01 Termination of appointment of Christopher Teymour Hunter as a director on 31 July 2023
05 Jul 2023 MA Memorandum and Articles of Association
26 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 2 May 2023
26 Jun 2023 PSC02 Notification of Black River Asset Management Ag as a person with significant control on 31 May 2023
26 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 26 June 2023
26 Jun 2023 SH08 Change of share class name or designation
26 Jun 2023 SH08 Change of share class name or designation
26 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2,358.79
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 1,453.6
26 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 MR01 Registration of charge 119795470001, created on 31 May 2023
16 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/06/2023.
16 May 2023 CH01 Director's details changed for Mr Angelo Monteiro on 2 August 2022
20 Oct 2022 TM01 Termination of appointment of Jozef Sebastian Wallis as a director on 10 October 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022