TAYLOR NELSON SOFRES INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Second filing capital allotment shares. 2024-03-06 View Report
Capital. Second filing capital allotment shares. 2024-03-06 View Report
Capital. Second filing capital allotment shares. 2024-03-06 View Report
Accounts. Accounts type full. 2024-01-05 View Report
Capital. Capital allotment shares. 2023-10-24 View Report
Capital. Capital allotment shares. 2023-10-24 View Report
Capital. Capital allotment shares. 2023-10-24 View Report
Persons with significant control. Change date: 2023-09-01. Psc name: Tns Group Holdings Limited. 2023-09-15 View Report
Officers. Change date: 2023-09-01. Officer name: Mr Michael Uzielli. 2023-09-14 View Report
Persons with significant control. Psc name: Tns Group Holdings Limited. Change date: 2023-09-01. 2023-09-14 View Report
Officers. Officer name: Mr Michael Uzielli. Change date: 2023-09-01. 2023-09-14 View Report
Address. Old address: 6 More London Place Tooley Street London SE1 2QY England. New address: South Bank Central 30 Stamford Street London SE1 9LQ. Change date: 2023-08-01. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Officers. Appointment date: 2022-06-01. Officer name: Mr Michael Uzielli. 2022-06-07 View Report
Officers. Officer name: Ian Ward Griffiths. Termination date: 2022-06-01. 2022-06-02 View Report
Accounts. Accounts type full. 2022-04-11 View Report
Gazette. Gazette filings brought up to date. 2022-03-12 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Officers. Officer name: Mr Martin Verman. Change date: 2021-11-24. 2021-12-06 View Report
Gazette. Gazette filings brought up to date. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Gazette. Gazette notice compulsory. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-07-14 View Report
Accounts. Accounts type full. 2021-07-13 View Report
Officers. Officer name: David Grant Errington. Termination date: 2021-06-30. 2021-07-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Resolution. Description: Resolutions. 2020-12-22 View Report
Capital. Capital allotment shares. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Address. New address: 6 More London Place Tooley Street London SE1 2QY. Change date: 2020-05-29. Old address: Sea Containers 18 Upper Ground London SE1 9GL United Kingdom. 2020-05-29 View Report
Officers. Officer name: Robert James Bowtell. Termination date: 2020-04-24. 2020-04-24 View Report
Officers. Officer name: Mr Ian Ward Griffiths. Appointment date: 2020-03-24. 2020-03-25 View Report
Officers. Officer name: Mr Martin Verman. Appointment date: 2020-01-27. 2020-01-28 View Report
Officers. Termination date: 2019-12-05. Officer name: Wpp Group (Nominees) Limited. 2019-12-13 View Report
Officers. Officer name: Charles Ward Van Der Welle. Termination date: 2019-12-05. 2019-12-13 View Report
Accounts. Accounts type full. 2019-11-15 View Report
Confirmation statement. Statement with updates. 2019-08-30 View Report
Persons with significant control. Change date: 2017-09-06. Psc name: Tns Group Holdings Limited. 2019-05-28 View Report
Capital. Description: Statement by Directors. 2019-04-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-04-24 View Report
Insolvency. Description: Solvency Statement dated 24/04/19. 2019-04-24 View Report
Resolution. Description: Resolutions. 2019-04-24 View Report
Address. Change date: 2019-01-10. Old address: 27 Farm Street London W1J 5RJ. New address: Sea Containers 18 Upper Ground London SE1 9GL. 2019-01-10 View Report
Officers. Termination date: 2018-11-12. Officer name: Andrew Grant Balfour Scott. 2018-11-15 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Accounts. Accounts type full. 2017-10-06 View Report