Advanced company searchLink opens in new window

TISG HOLDINGS LIMITED

Company number 12149713

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 RP10 Address of person with significant control Mr Christopher Leyton Keey changed to 12149713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 August 2024
27 Aug 2024 RP09 Address of officer Mr Christopher Leyton Keey changed to 12149713 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 August 2024
27 Aug 2024 RP05 Registered office address changed to PO Box 4385, 12149713 - Companies House Default Address, Cardiff, CF14 8LH on 27 August 2024
20 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
26 Apr 2024 AA Micro company accounts made up to 31 August 2023
06 Oct 2023 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd England to 20 North Audley Street London W1K 6LX on 6 October 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
27 Jun 2022 AD01 Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on 27 June 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 31 August 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 929.16
18 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
05 Aug 2020 SH02 Sub-division of shares on 1 June 2020
21 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 MA Memorandum and Articles of Association
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 25.81
12 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-12
  • GBP 1