T S G RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2421 March 2024 Termination of appointment of Keystone Law Limited as a secretary on 2024-03-21

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Termination of appointment of Andrew Victor Cooper as a director on 2024-01-03

View Document

04/01/244 January 2024 Appointment of Megan Frances Shirley Mitchell as a director on 2024-01-03

View Document

09/10/239 October 2023 Appointment of Keystone Law Limited as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2023-10-09

View Document

30/09/2330 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

24/04/2324 April 2023 Notification of Kognitiv Europe Holdings Ltd as a person with significant control on 2023-03-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

24/04/2324 April 2023 Cessation of Contemporary Travel Solutions Ltd as a person with significant control on 2023-03-30

View Document

06/03/236 March 2023 Termination of appointment of Matthew Aaron Rosen as a director on 2022-11-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

06/08/206 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CURREXT FROM 31/08/2018 TO 31/01/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ANDREW VICTOR COOPER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HELLER

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CESSATION OF GARRY WINTERBURN AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF GARRY WINTERBURN AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTEMPORARY TRAVEL SOLUTIONS LTD

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MATTHEW AARON ROSEN

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAMAL PASTAKIA

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DIRECTOR APPOINTED MR KAMAL PASTAKIA

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ADAM HELLER

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY WINTERBURN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WINTERBURN

View Document

08/08/178 August 2017 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 12 GRAPPENHALL ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 2AG

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY KRISTIE HENDERSON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KRISTIE HENDERSON / 11/03/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O GARRY WINTERBURN THE BARNS STRETTON ROAD STRETTON WARRINGTON CHESIRE WA4 4NP UNITED KINGDOM

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WINTERBURN / 01/12/2011

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY WINTERBURN / 01/12/2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM PATTESON COURT NUTFIELD ROAD REDHILL SURREY RH1 4ED

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WINTERBURN / 01/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED GARRY WINTERBURN

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED LINDSEY WINTERBURN

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED P. & P. RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

07/07/107 July 2010 CHANGE OF NAME 29/06/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM ICKLEFORD MANOR TURNPIKE LAND ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 121 CHASE HILL ROAD ARLESEY BEDS SG15 6UF

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 ALTER MEM AND ARTS 26/03/90

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/899 January 1989 ALTER MEM AND ARTS 181088

View Document

15/12/8815 December 1988 COMPANY NAME CHANGED FOCUSMANTA LIMITED CERTIFICATE ISSUED ON 16/12/88

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 181088

View Document

30/09/8830 September 1988 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