Advanced company searchLink opens in new window

TGCL 2024 LIMITED

Company number 12081553

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)
26 Mar 2024 CERTNM Company name changed the clarison group LIMITED\certificate issued on 26/03/24
  • RES15 ‐ Change company name resolution on 2024-03-18
26 Mar 2024 CONNOT Change of name notice
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 MA Memorandum and Articles of Association
07 Feb 2024 TM01 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 25 January 2024
25 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
27 Oct 2023 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 27 October 2023
05 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
10 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
10 May 2022 TM01 Termination of appointment of David Brown Manning as a director on 9 March 2022
16 Dec 2021 AP01 Appointment of Mr Jon Rawlings as a director on 1 December 2020
16 Dec 2021 AP01 Appointment of Mr David Brown Manning as a director on 1 December 2020
26 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
04 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
03 Mar 2021 AD01 Registered office address changed from 36 Hamilton Terrace Leamington Spa CV32 4LY England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 3 March 2021
29 Dec 2020 AUD Auditor's resignation
17 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
23 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2020
  • GBP 2,188,465.06
15 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2019
  • GBP 2,188,465.06
27 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
04 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2019
  • GBP 1,375,837.06