TG CAN INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06798803 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TG CAN INTERNATIONAL LIMITED is an active private limited company with number 06798803. It was incorporated 15 years, 4 months, 13 days ago, on 22 January 2009. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
New address: 3 West Street Leighton Buzzard LU7 1DA
Old address: 20 Bridge Street Leighton Buzzard LU7 1AL England
Change date: 2022-04-27
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
New address: 20 Bridge Street Leighton Buzzard LU7 1AL
Change date: 2021-01-05
Old address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-04
Old address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
New address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts amended with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 12 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Andrew Williams
Termination date: 2016-01-08
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Andrew Williams
Appointment date: 2016-01-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Steven Whitaker
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allen Sheffield
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Old address: Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS United Kingdom
Change date: 2013-09-13
Documents
Accounts amended with made up date
Date: 22 Jul 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 22 Jul 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Andrew Williams
Change date: 2012-10-17
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Mr Steven Whitaker
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Mr Allen Sheffield
Documents
Legacy
Date: 29 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: 5 Deansway Worcester WR1 2JG
Change date: 2011-06-20
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Andrew Williams
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Whitaker
Change date: 2010-01-22
Documents
Legacy
Date: 25 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 22/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director inger woolhouse
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed allen sheffield
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed steven whitaker
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ian andrew williams
Documents
Some Companies
ALEXANDRA DAVIS CONSULTANTS LIMITED
OLD TREE BARN COLDSTREAM FARM,DURHAM,DH6 5JD
Number: | 08945080 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HOLLAND WAY,NEWPORT PAGNELL,MK16 0LN
Number: | 10885230 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH ROAD,WOKING,GU21 4JU
Number: | 07413617 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUNNY BANK ROAD,MANCHESTER,M13 0XF
Number: | 11915491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10987451 |
Status: | ACTIVE |
Category: | Private Limited Company |
340-342 ATHLON ROAD,WEMBLEY,HA0 1EX
Number: | 04453378 |
Status: | ACTIVE |
Category: | Private Limited Company |