Advanced company searchLink opens in new window

TMG LIMITED

Company number 05987151

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 Aug 2018 TM01 Termination of appointment of Dominic James Haviland Slade as a director on 7 August 2018
20 Aug 2018 AP01 Appointment of Mr William David Grout as a director on 7 August 2018
20 Aug 2018 AP01 Appointment of Mr Michael Christopher Dennis as a director on 7 August 2018
13 Aug 2018 MR04 Satisfaction of charge 059871510005 in full
08 Aug 2018 MR01 Registration of charge 059871510006, created on 7 August 2018
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Nov 2017 AA Full accounts made up to 31 January 2017
25 Sep 2017 AP01 Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017
12 Jul 2017 CC04 Statement of company's objects
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 MR04 Satisfaction of charge 2 in full
29 Jun 2017 MR04 Satisfaction of charge 059871510004 in full
29 Jun 2017 MR04 Satisfaction of charge 3 in full
29 Jun 2017 MR01 Registration of charge 059871510005, created on 28 June 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2016 AA Full accounts made up to 31 January 2016
17 Nov 2015 MR01 Registration of charge 059871510004, created on 11 November 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
30 Oct 2015 AA Full accounts made up to 31 January 2015
19 Mar 2015 AP03 Appointment of Mr Ryan David Swann as a secretary on 5 March 2015
19 Mar 2015 TM02 Termination of appointment of Simon David Kay as a secretary on 5 March 2015
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
20 Oct 2014 AA Full accounts made up to 31 January 2014
21 Mar 2014 AD01 Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014
11 Dec 2013 AP01 Appointment of Mr Dominic James Haviland Slade as a director