TCMG LIMITED

22 Main Road 22 Main Road 22 Main Road 22 Main Road, Bridgwater, TA7 0PB, England
StatusACTIVE
Company No.06271746
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age16 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

TCMG LIMITED is an active private limited company with number 06271746. It was incorporated 16 years, 11 months, 23 days ago, on 07 June 2007. The company address is 22 Main Road 22 Main Road 22 Main Road 22 Main Road, Bridgwater, TA7 0PB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 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 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 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: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

New address: 22 Main Road 22 Main Road Middlezoy Bridgwater TA7 0PB

Old address: 17 Harvest Lane Harvest Lane Thames Ditton Surrey KT7 0NG England

Change date: 2016-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

New address: 17 Harvest Lane Harvest Lane Thames Ditton Surrey KT7 0NG

Change date: 2015-09-17

Old address: Lower Ground Floor 20-24 Kirby Street London EC1N 8TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2014

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: 30 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 26 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brian Grisman

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

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: 15 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Hobbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Grisman

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr raymond dennis hobbs

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valeri churilov

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dmitry ovchinnikov

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director albina romanovskaya

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john grisman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ms albina vasilievna romanovskaya

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr valeri churilov

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham avery

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john grisman

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond hobbs

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham avery

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr dmitry ovchinnikov

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.I.F BUILDERS GROUP LIMITED

C I F BUILDERS GROUP HUNTINGDON WORKS,LONDON,N2 9DX

Number:09910277
Status:ACTIVE
Category:Private Limited Company

FRANCES & FORTAIN LTD

UNIT 68 & 69 UNIT 68 & 69,WEST MIDLANDS,WS1 1RS

Number:10607482
Status:ACTIVE
Category:Private Limited Company

GONE FISH INNS LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:04537143
Status:ACTIVE
Category:Private Limited Company

KEYHOLE (DUNDEE) LIMITED THE

1 ELLIOT COURT,DUNDEE,DD2 1TB

Number:SC087280
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC INTERMEDIATES (SYNCHEM) LIMITED

ST ANDREWS COURT,RAVENSMOOR,CW5 8PZ

Number:02827860
Status:ACTIVE
Category:Private Limited Company

T J RETAIL JOINERY LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:07187412
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