TGC UK LIMITED
Status | ACTIVE |
Company No. | 04977602 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TGC UK LIMITED is an active private limited company with number 04977602. It was incorporated 20 years, 6 months, 9 days ago, on 26 November 2003. The company address is Upper Deck Admirals Quarters Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, Surrey.
Company Fillings
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Powter
Termination date: 2023-12-08
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type small
Date: 27 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type small
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type small
Date: 21 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type small
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type small
Date: 15 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type small
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type full
Date: 13 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type small
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type small
Date: 28 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type small
Date: 20 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type small
Date: 14 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type small
Date: 05 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change account reference date company current extended
Date: 09 Jun 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary online corporate secretaries LIMITED
Documents
Accounts with accounts type small
Date: 05 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; no change of members
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type full
Date: 25 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 19 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/04; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 07/02/05 from: albany house claremont lane esher surrey KT10 9DA
Documents
Legacy
Date: 20 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 30/04/05
Documents
Legacy
Date: 26 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 26/10/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 11 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highbrow services LIMITED\certificate issued on 19/12/03
Documents
Some Companies
5 OAKLANDS AVENUE,MANCHESTER,M6 8EE
Number: | 11896190 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 324 HORIZON,BRISTOL,BS1 3DJ
Number: | 11555954 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1F 0JJ
Number: | 11101586 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE, TROON WAY BUSINESS CENTRE,,LEICESTER,LE4 9HA
Number: | 10542497 |
Status: | ACTIVE |
Category: | Private Limited Company |
326A CHURCH ROAD,NORTHOLT,UB5 5AR
Number: | 08093423 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSMAN MUNIR LEGAL CONSULTANCY LTD
5 ALBION STREET,BRIERFIELD,BB9 5LG
Number: | 10344715 |
Status: | ACTIVE |
Category: | Private Limited Company |