Advanced company searchLink opens in new window

TSG HOLDINGS (UK) LIMITED

Company number 09770766

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)
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023
28 Jun 2023 TM01 Termination of appointment of Nathan John Best as a director on 31 May 2023
28 Jun 2023 AP01 Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023
07 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Nov 2022 TM01 Termination of appointment of Scott William Maud as a director on 30 November 2022
30 Nov 2022 AP01 Appointment of Mr. Anthony Carabin as a director on 28 November 2022
03 Oct 2022 AP01 Appointment of Pamela Ann Joseph as a director on 1 October 2022
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Aug 2022 AP01 Appointment of Mr Nathan John Best as a director on 9 August 2022
14 Jul 2022 TM02 Termination of appointment of a secretary
13 Jul 2022 CH01 Director's details changed for Mr Scott William Maud on 22 September 2021
13 Jul 2022 TM01 Termination of appointment of Else Christina Hamilton as a director on 4 July 2022
04 Apr 2022 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2020
31 Mar 2022 AD01 Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022
31 Mar 2022 PSC05 Change of details for Transaction Services Group Limited as a person with significant control on 31 March 2022
31 Mar 2022 PSC05 Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 31 March 2022
22 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020