TGL 2024 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-02

View Document

03/09/243 September 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2024-05-02

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Christopher Teymour Hunter as a director on 2023-07-31

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

26/06/2326 June 2023 Second filing of Confirmation Statement dated 2023-05-02

View Document

26/06/2326 June 2023 Notification of Black River Asset Management Ag as a person with significant control on 2023-05-31

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Withdrawal of a person with significant control statement on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registration of charge 119795470001, created on 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Angelo Monteiro on 2022-08-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Termination of appointment of Jozef Sebastian Wallis as a director on 2022-10-10

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher Teymour Hunter on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Angelo Monteiro on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Jozef Sebastian Wallis on 2021-06-24

View Document

23/06/2123 June 2021 Director's details changed for Mr Fabio Pania on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO PANIA

View Document

07/07/207 July 2020 CESSATION OF ANGELO MONTEIRO AS A PSC

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 15/04/2020

View Document

25/06/2025 June 2020 15/04/20 STATEMENT OF CAPITAL GBP 2058.79

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANGELO MONTEIRO / 12/05/2020

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR JOZEF SEBASTIAN ATILLA WALLIS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR KOLAWOLE ABRAHAM BUDALE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 SUB-DIVISION 30/08/19

View Document

25/10/1925 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 1787.65

View Document

09/10/199 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/1910 May 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company