- Company Overview for THE COMMAND GROUP LTD. (13906355)
- Filing history for THE COMMAND GROUP LTD. (13906355)
- People for THE COMMAND GROUP LTD. (13906355)
- More for THE COMMAND GROUP LTD. (13906355)
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
|
|
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
|