Advanced company searchLink opens in new window

T S G RESOURCE MANAGEMENT LIMITED

Company number 02301292

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)
21 Mar 2024 TM02 Termination of appointment of Keystone Law Limited as a secretary on 21 March 2024
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
04 Jan 2024 TM01 Termination of appointment of Andrew Victor Cooper as a director on 3 January 2024
04 Jan 2024 AP01 Appointment of Megan Frances Shirley Mitchell as a director on 3 January 2024
09 Oct 2023 AP04 Appointment of Keystone Law Limited as a secretary on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023
30 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
17 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
24 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
24 Apr 2023 PSC02 Notification of Kognitiv Europe Holdings Ltd as a person with significant control on 30 March 2023
24 Apr 2023 PSC07 Cessation of Contemporary Travel Solutions Ltd as a person with significant control on 30 March 2023
06 Mar 2023 TM01 Termination of appointment of Matthew Aaron Rosen as a director on 15 November 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Aug 2021 PSC05 Change of details for Contemporary Travel Solutions Ltd as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Matthew Aaron Rosen on 31 August 2021
26 Nov 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020