Advanced company searchLink opens in new window

THE T+S GROUP HOLDINGS LIMITED

Company number 12901218

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Feb 2024 CERTNM Company name changed back to the future holdings LIMITED\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
22 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
18 Jul 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
30 Mar 2023 PSC04 Change of details for Mr Piers Read as a person with significant control on 30 March 2023
10 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
17 Feb 2023 AP01 Appointment of Mr Piers Read as a director on 16 February 2023
17 Feb 2023 TM01 Termination of appointment of Eloise Anne Griffin as a director on 16 February 2023
28 Sep 2022 CERTNM Company name changed the time + space company LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC01 Notification of Caroline Read as a person with significant control on 6 December 2021
21 Sep 2022 PSC01 Notification of Piers Read as a person with significant control on 6 December 2021
21 Sep 2022 PSC07 Cessation of Adventures in Time + Space Ltd as a person with significant control on 6 December 2021
15 Aug 2022 TM01 Termination of appointment of Piers Daniel Read as a director on 15 August 2022
15 Aug 2022 AP01 Appointment of Miss Eloise Griffin as a director on 15 August 2022
14 Jul 2022 AD01 Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 64 New Cavendish Street London W1G 8TB on 14 July 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
19 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with updates
23 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 April 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-16
20 Nov 2020 CH01 Director's details changed for Mr Piers Daniel Read on 19 November 2020
20 Nov 2020 PSC05 Change of details for Adventures in Time + Space Ltd as a person with significant control on 19 November 2020
20 Nov 2020 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 10 Coldbath Square London EC1R 5HL on 20 November 2020