About

Registered Number: 05052979
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: B., H., DIN, S., GREAT HOUSE, 404 Great Cheetham Street East, Hightown, Manchester, Lancashire/Northwest, M7 4XN

 

Established in 2004, Tsg Consulting Ltd has its registered office in Lancashire/Northwest. We don't currently know the number of employees at this organisation. The companies directors are listed as Nazar, S., Shan, Akeela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZAR, S. 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHAN, Akeela 23 February 2004 25 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 June 2016
AAMD - Amended Accounts 07 June 2016
AR01 - Annual Return 11 March 2016
AAMD - Amended Accounts 21 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 June 2015
AAMD - Amended Accounts 21 January 2015
AAMD - Amended Accounts 20 January 2015
AAMD - Amended Accounts 17 December 2014
AA - Annual Accounts 09 December 2014
AA01 - Change of accounting reference date 28 November 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AR01 - Annual Return 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
TM02 - Termination of appointment of secretary 04 December 2013
AAMD - Amended Accounts 04 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 July 2013
AA01 - Change of accounting reference date 30 May 2013
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AD01 - Change of registered office address 28 May 2012
AD01 - Change of registered office address 08 May 2012
AD01 - Change of registered office address 04 May 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AD01 - Change of registered office address 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 27 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 30 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 07 December 2007
225 - Change of Accounting Reference Date 27 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.