TSHL LIMITED

06244098
1 BENJAMIN STREET LONDON ENGLAND EC1M 5QL

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Jonathan Martin Thornton) 1 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 resolution Resolution 3 Buy now
10 Apr 2019 resolution Resolution 3 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
03 Dec 2018 accounts Annual Accounts 13 Buy now
18 May 2018 accounts Annual Accounts 13 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2017 accounts Annual Accounts 25 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Jun 2016 accounts Annual Accounts 15 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
22 Jan 2015 accounts Annual Accounts 15 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 accounts Annual Accounts 15 Buy now
10 Jun 2013 accounts Annual Accounts 11 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 9 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
15 May 2012 officers Change of particulars for director (Jonathan Martin Thornton) 2 Buy now
07 Feb 2012 officers Termination of appointment of director (Penelope Brown) 1 Buy now
14 Jul 2011 officers Appointment of director (Mr Ali Kariminik) 2 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 accounts Annual Accounts 9 Buy now
02 Jun 2010 accounts Annual Accounts 8 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for secretary (Ka Wai Yu) 1 Buy now
13 May 2010 officers Change of particulars for director (Henry Julian Aglionby Stanford) 2 Buy now
13 May 2010 officers Change of particulars for director (Penelope Gillian Brown) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 capital Return of Allotment of shares 5 Buy now
20 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
14 May 2009 address Location of debenture register 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 1 king's arms yard london EC2R 7AF uk 1 Buy now
14 May 2009 address Location of register of members 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT 1 Buy now
11 Mar 2009 accounts Annual Accounts 7 Buy now
07 Nov 2008 officers Secretary appointed ka wai yu 2 Buy now
07 Nov 2008 officers Appointment terminated secretary close ventures LIMITED 1 Buy now
20 Aug 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
19 Aug 2008 address Location of debenture register 1 Buy now
19 Aug 2008 address Location of register of members 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 10 crown place london EC2A 4FT 1 Buy now
13 May 2008 capital Ad 07/04/08\gbp si 1518000@0.01=15180\gbp ic 19800/34980\ 2 Buy now
08 Apr 2008 accounts Accounting reference date extended from 31/05/2008 to 31/08/2008 1 Buy now
12 Sep 2007 resolution Resolution 23 Buy now
12 Sep 2007 capital Nc inc already adjusted 31/07/07 2 Buy now
12 Sep 2007 capital S-div 03/09/07 1 Buy now
12 Sep 2007 capital Ad 17/08/07--------- £ si 989900@.01=9899 £ ic 9901/19800 2 Buy now
12 Sep 2007 capital Ad 17/08/07--------- £ si 990000@.01=9900 £ ic 1/9901 2 Buy now
08 Sep 2007 officers New director appointed 3 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
29 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Jul 2007 officers New director appointed 3 Buy now
15 Jun 2007 officers New director appointed 3 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
16 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2007 incorporation Incorporation Company 17 Buy now