Advanced company searchLink opens in new window

THE COMMAND GROUP LTD.

Company number 13906355

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)
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2023
06 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Nov 2023 CH01 Director's details changed for Mr Luke Joshua Benjamin White on 30 October 2023
31 Oct 2023 AD01 Registered office address changed from 85 Great Portland Street, First Floor, London, 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 31 October 2023
30 Oct 2023 CERTNM Company name changed tcg sec (uk) LTD\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-28
28 Oct 2023 AD01 Registered office address changed from 264B Willesden Lane London NW2 5RB United Kingdom to 85 Great Portland Street, First Floor, London, 85 Great Portland Street First Floor London W1W 7LT on 28 October 2023
01 Mar 2023 CH01 Director's details changed for Mr Luke Joshua Benjamin White on 1 March 2023
01 Mar 2023 PSC04 Change of details for Mr Luke Joshua Benjamin White as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 264B Willesden Lane London NW2 5RB on 1 March 2023
24 Feb 2023 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 24 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
17 Feb 2022 AP04 Appointment of Rf Secretaries Limited as a secretary on 17 February 2022
10 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-10
  • GBP 1