TGK SERVICES LIMITED

131 Baker Street, Enfield, EN1 3HA, United Kingdom
StatusACTIVE
Company No.05164992
CategoryPrivate Limited Company
Incorporated29 Jun 2004
Age19 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

TGK SERVICES LIMITED is an active private limited company with number 05164992. It was incorporated 19 years, 11 months, 14 days ago, on 29 June 2004. The company address is 131 Baker Street, Enfield, EN1 3HA, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-26

Psc name: Tsvetomira Tihomirova Sachanska

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Kotokov

Change date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr George Kotokov

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Kotokov

Change date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-06

Officer name: Tsvetomira Tihomirova Sachanska

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-06

Officer name: Tsvetomira Tihomirova Sachanska

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgi Kotokov

Termination date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Kotokov

Change date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefka Stefanova

Cessation date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tsvetomira Tihomirova Sachanska

Change date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kotokov

Change date: 2016-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-27

Officer name: Georgi Kotokov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 131 Baker Street Enfield EN1 3HA

Old address: 39 Blake Avenue Barking Essex IG11 9SG

Change date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051649920003

Charge creation date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Georgi Kotokov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tsvetomira Tihomirova Sachanska

Change date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-11

Officer name: Georgi Kotokov

Documents

View document PDF

Change sail address company with old address

Date: 18 Feb 2011

Category: Address

Type: AD02

Old address: 113 Howard Road London E17 4SG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: 113 Howard Road London Walthamstow E17 4SG

Change date: 2011-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georgi Kotokov

Change date: 2011-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Tsvetomira Tihomirova Sachanska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADBOURNE HOUSE (GLOUCESTER) LIMITED

4 BRADBOURNE HOUSE OLD CHELTENHAM ROAD,GLOUCESTER,GL2 0AW

Number:01253591
Status:ACTIVE
Category:Private Limited Company

DREAM DEVELOPMENTS (YORK) LIMITED

20 CARR LANE,YORK,YO26 5HU

Number:05017122
Status:ACTIVE
Category:Private Limited Company

JARRARDS LIMITED

8 BRIDGEGATE CENTRE,,WELWYN GARDEN CITY,AL7 1JG

Number:01184010
Status:ACTIVE
Category:Private Limited Company

PATTERSON HOMES (NORFOLK) LTD

27 OSBORNE STREET,N E LINCS,DN31 1NU

Number:06035945
Status:ACTIVE
Category:Private Limited Company

PEPPER CONSULTANTS LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:06975795
Status:ACTIVE
Category:Private Limited Company

SAFARI HUT LIMITED

14 KENNET WALK,DUNDEE,DD3 6NS

Number:SC525802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source