TCG DISITI LTD.

Hallsford House Hallsford House, Ongar, CM5 9RG, England
StatusACTIVE
Company No.07145408
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Cortney

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-02-09

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-09

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIDSON BUSINESS SOLUTIONS LIMITED

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:03153559
Status:ACTIVE
Category:Private Limited Company

FOX & PIXIE LTD

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

LIY98GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11354263
Status:ACTIVE
Category:Private Limited Company

MID WALES MANUFACTURING GROUP

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

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