TSG CONSULTING LTD

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/06/1512 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/01/1520 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/12/1417 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/12/149 December 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 CURRSHO FROM 28/02/2014 TO 31/08/2013

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY AKEELA SHAN

View Document

04/10/134 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/07/1315 July 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/07/138 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / AKEELA SHAN / 10/09/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O B., H., DIN, S. GREAT HOUSE 404 GREAT CHEETHAM STREET EAST HIGHTOWN MANCHESTER LANCASHIRE/NORTHWEST M7 4XN ENGLAND

View Document

28/05/1228 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR NAZAR / 25/05/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O B., H., DIN, S. 404 GREAT CHEETHAM STREET EAST MANCHESTER HIGHTOWN LANCASHIRE/NORTHWEST M7 4XN ENGLAND

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O DIN, S. 404 GREAT CHEETHAM STREET EAST HIGHTOWN MANCHESTER LANCASHIRE NORTHWEST M7 4XN ENGLAND

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O B., H., DIN, S. 404 GREAT CHEETHAM STREET EAST HIGHTOWN MANCHESTER LANCASHIRE/NORTHWEST M7 4XN ENGLAND

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR NAZAR / 01/06/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / AKEELA SHAN / 01/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 404 GREAT CHEETHAM STREET EAST SALFORD 7 MANCHESTER LANCASHIRE M7 4XN

View Document

02/06/112 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABIR NAZAR / 23/02/2010

View Document

14/08/1014 August 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/06/1027 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 404 GREAT CHEETHAM STREET EAST SALFORD MANCHESTER M7 4XL

View Document

31/01/0731 January 2007 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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