Advanced company searchLink opens in new window

TMLG HOLDINGS LIMITED

Company number 05688521

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)
07 Aug 2015 MR04 Satisfaction of charge 8 in full
04 Aug 2015 MR01 Registration of charge 056885210012, created on 31 July 2015
30 Jul 2015 MR04 Satisfaction of charge 3 in full
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 802,000
28 Jan 2015 AA Group of companies' accounts made up to 1 March 2014
20 Aug 2014 MR01 Registration of charge 056885210010, created on 15 August 2014
20 Aug 2014 MR01 Registration of charge 056885210011, created on 15 August 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 802,000
17 Jan 2014 AP01 Appointment of Mike Trotman as a director
18 Dec 2013 AA Group of companies' accounts made up to 2 March 2013
18 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
15 Feb 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
15 Feb 2013 TM01 Termination of appointment of Costa Procopi as a director
11 Dec 2012 AA Group of companies' accounts made up to 3 March 2012
13 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
02 Dec 2011 AA Group of companies' accounts made up to 26 February 2011
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 802,000.00
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
09 Nov 2010 AA Group of companies' accounts made up to 27 February 2010
03 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 CH03 Secretary's details changed for Mr Robert John Isaac on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Andrew Vernon Mossman on 1 October 2009
03 Feb 2010 AD02 Register inspection address has been changed
23 Dec 2009 AA Group of companies' accounts made up to 28 February 2009