T-GLOBAL TECHNOLOGY (EUROPE & NORTH AMERICA) LIMITED
Status | ACTIVE |
Company No. | 07650542 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
T-GLOBAL TECHNOLOGY (EUROPE & NORTH AMERICA) LIMITED is an active private limited company with number 07650542. It was incorporated 13 years, 5 days ago, on 27 May 2011. The company address is 40 Centenary Business Centre 40 Centenary Business Centre, Nuneaton, CV11 6RY, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ming-Hsien Hsiao
Notification date: 2024-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Notification of a person with significant control
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Bell
Notification date: 2020-02-14
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Bell
Appointment date: 2020-02-14
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-14
Officer name: Philip Stirley
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Nicholas Rex Porter
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Rex Porter
Cessation date: 2020-02-14
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stirley
Termination date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Rex Porter
Appointment date: 2015-06-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Certificate change of name company
Date: 08 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed t-global technology LIMITED\certificate issued on 08/06/12
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Some Companies
ABLE2B COMMUNITY INTEREST COMPANY
FEN FARM,BARNHAM BROOM,NR9 4EA
Number: | 11354496 |
Status: | ACTIVE |
Category: | Community Interest Company |
CHENIERE MARKETING INTERNATIONAL LLP
WING 4 FIFTH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BY
Number: | OC389850 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11080628 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VESTY ROAD,BOOTLE,L30 1NY
Number: | 02309888 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANGAL KITCHEN T/AS MOOR & HITCH LTD
16 JEDDO ROAD,SHEPHERDS BUSH,W12 9EQ
Number: | 11643770 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLE CLOUD SOLUTIONS LIMITED
49 GREEK STREET,LONDON,W1D 4EG
Number: | 10189467 |
Status: | ACTIVE |
Category: | Private Limited Company |