TCG DISITI LTD.
Status | ACTIVE |
Company No. | 07145408 |
Category | Private Limited Company |
Incorporated | 03 Feb 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TCG DISITI LTD. is an active private limited company with number 07145408. It was incorporated 14 years, 3 months, 26 days ago, on 03 February 2010. The company address is Hallsford House Hallsford House, Ongar, CM5 9RG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: 264 Rayleigh Road Hutton Brentwood CM13 1PX England
Change date: 2023-01-25
New address: Hallsford House Ongar Road Ongar CM5 9RG
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Cortney
Change date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Andrew Smith
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-05
Old address: 8 Hill View Oakley Aylesbury HP18 9PS England
New address: 264 Rayleigh Road Hutton Brentwood CM13 1PX
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: 8 Hill View Oakley Aylesbury HP18 9PS
Old address: 8 Hill View Hill View Oakley Aylesbury Buckinghamshire HP18 9PS
Change date: 2019-01-09
Documents
Change to a person with significant control
Date: 08 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-05
Psc name: Mr Oliver Mark Cortney
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Mark Cortney
Notification date: 2017-06-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-08
Officer name: Mr Oliver Cortney
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 29 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change sail address company with new address
Date: 29 Jun 2015
Category: Address
Type: AD02
New address: Great Myles Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Old address: C/O Cabin Group Great Myles Upper Yard Ongar Road Kelvedon Hatch Essex CM15 0LB
New address: 8 Hill View Hill View Oakley Aylesbury Buckinghamshire HP18 9PS
Change date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Cortney
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 03 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-03
Officer name: Mr Oliver Cortney
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Smith
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Certificate change of name company
Date: 15 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed storm log cabins LIMITED\certificate issued on 15/02/11
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-10
Old address: , 25a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Mr Oliver Cortney
Documents
Change account reference date company current shortened
Date: 03 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-12-31
Documents
Capital allotment shares
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-02-09
Documents
Capital allotment shares
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-09
Capital : 10 GBP
Documents
Some Companies
DAVIDSON BUSINESS SOLUTIONS LIMITED
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 03153559 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PARK LANE,NOTTINGHAM,NG16 6PR
Number: | 10627516 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY GROUP HOUSING LIMITED
LYNTON HOUSE 7-12,LONDON,WC1H 9LT
Number: | 04752292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11354263 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPTC NEWTOWN CAMPUS,NEWTOWN,SY16 4HU
Number: | 02922322 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SENTIENT WEALTH MANAGEMENT LIMITED
17 SILVERDALE ROAD,ORPINGTON,BR5 1NH
Number: | 10832525 |
Status: | ACTIVE |
Category: | Private Limited Company |