Advanced company searchLink opens in new window

31 TS NOMINEE LIMITED

Company number 13487777

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)
10 Jan 2025 PSC05 Change of details for 31 Ts Gp Limited as a person with significant control on 2 December 2024
09 Jan 2025 AD01 Registered office address changed from 1 Portland Place London W1B 1PN England to Primrose Hill Courtyard 7 Erskine Road London Greater London NW3 3AJ on 9 January 2025
03 Oct 2024 AD01 Registered office address changed from 50 Weymouth Mews Marylebone London W1G 7EH United Kingdom to 1 Portland Place London W1B 1PN on 3 October 2024
18 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
28 Jun 2024 CH01 Director's details changed for Mr Mark Morris on 20 May 2024
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 TM01 Termination of appointment of Claire Nicholle Susskind as a director on 22 December 2022
01 Dec 2022 AP01 Appointment of Mr Shaun Budlender as a director on 1 December 2022
10 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
10 Aug 2022 AP01 Appointment of Ms Claire Susskind as a director on 30 June 2022
13 Jul 2022 TM01 Termination of appointment of Bianca Marie Eskell Traub as a director on 30 June 2022
18 Aug 2021 MR01 Registration of charge 134877770001, created on 12 August 2021
18 Aug 2021 MR01 Registration of charge 134877770002, created on 12 August 2021
01 Jul 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
01 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-01
  • GBP 1