TGL 2024 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Statement of affairs |
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 |
03/09/243 September 2024 | Certificate of change of name |
12/06/2412 June 2024 | Second filing of Confirmation Statement dated 2024-05-02 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Termination of appointment of Christopher Teymour Hunter as a director on 2023-07-31 |
05/07/235 July 2023 | Memorandum and Articles of Association |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Change of share class name or designation |
26/06/2326 June 2023 | Change of share class name or designation |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
26/06/2326 June 2023 | Second filing of Confirmation Statement dated 2023-05-02 |
26/06/2326 June 2023 | Notification of Black River Asset Management Ag as a person with significant control on 2023-05-31 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Withdrawal of a person with significant control statement on 2023-06-26 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
16/06/2316 June 2023 | Registration of charge 119795470001, created on 2023-05-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with updates |
16/05/2316 May 2023 | Director's details changed for Mr Angelo Monteiro on 2022-08-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Termination of appointment of Jozef Sebastian Wallis as a director on 2022-10-10 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Director's details changed for Mr Christopher Teymour Hunter on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Angelo Monteiro on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Jozef Sebastian Wallis on 2021-06-24 |
23/06/2123 June 2021 | Director's details changed for Mr Fabio Pania on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO PANIA |
07/07/207 July 2020 | CESSATION OF ANGELO MONTEIRO AS A PSC |
25/06/2025 June 2020 | ARTICLES OF ASSOCIATION |
25/06/2025 June 2020 | ADOPT ARTICLES 15/04/2020 |
25/06/2025 June 2020 | 15/04/20 STATEMENT OF CAPITAL GBP 2058.79 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANGELO MONTEIRO / 12/05/2020 |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR JOZEF SEBASTIAN ATILLA WALLIS |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR KOLAWOLE ABRAHAM BUDALE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | SUB-DIVISION 30/08/19 |
25/10/1925 October 2019 | 31/08/19 STATEMENT OF CAPITAL GBP 1787.65 |
09/10/199 October 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/05/1910 May 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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