TGFP TAXATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06904482 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 15 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
TGFP TAXATION SERVICES LIMITED is an active private limited company with number 06904482. It was incorporated 15 years, 19 days ago, on 13 May 2009. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type dormant
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr Timothy James Forde
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change account reference date company current extended
Date: 28 Jun 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin reynolds / 05/06/2009
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed ben reynolds
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed tim forde
Documents
Legacy
Date: 18 May 2009
Category: Capital
Type: 88(2)
Description: Ad 13/05/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from tgfp taxation services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Resolution
Date: 18 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Some Companies
252 BRIXTON HILL,LONDON,SW2 1HF
Number: | 11536223 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LOWER BERE WOOD,WATERLOOVILLE,PO7 7NQ
Number: | 03901434 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WARWICK AVENUE,LIVERPOOL,L23 3BS
Number: | 07486168 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 NORTH END ROAD,LONDON,SW6 1NJ
Number: | 11657439 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 8 WYNCOLLS ROAD,COLCHESTER,CO4 9UT
Number: | 03431939 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TRUESDALE DRIVE,UXBRIDGE,UB9 6AY
Number: | 10201984 |
Status: | ACTIVE |
Category: | Private Limited Company |