TGM DENTAL CARE LIMITED

61 Rumbridge Street 61 Rumbridge Street, Southampton, SO40 9DT, Hampshire, England
StatusACTIVE
Company No.09038124
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

TGM DENTAL CARE LIMITED is an active private limited company with number 09038124. It was incorporated 10 years, 1 month, 5 days ago, on 13 May 2014. The company address is 61 Rumbridge Street 61 Rumbridge Street, Southampton, SO40 9DT, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: 61 Rumbridge Street Totton Southampton Hampshire SO40 9DT

Change date: 2023-05-31

Old address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN

Old address: 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF United Kingdom

Change date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Memorandum articles

Date: 28 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 27 Mar 2021

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF

Old address: 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG

Change date: 2020-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090381240002

Charge creation date: 2016-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-23

Charge number: 090381240001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64/66 SINCLAIR ROAD LIMITED

30 ANYARDS ROAD,COBHAM,KT11 2LA

Number:02935632
Status:ACTIVE
Category:Private Limited Company

BENEVENTO FINE ARTS LIMITED

THE OLD BARN GIBBS LANE,EVESHAM,WR11 8RR

Number:10942204
Status:ACTIVE
Category:Private Limited Company

CEL-SOFT LTD

NEW HOUSE UPPER GREEN,SAFFRON WALDEN,CB10 2XQ

Number:04014575
Status:ACTIVE
Category:Private Limited Company

COLSHAW CONSTRUCTION LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:10940052
Status:ACTIVE
Category:Private Limited Company

G.SOKOLOVAS LTD

55 MELTON STREET,KETTERING,NN16 9DT

Number:09481230
Status:ACTIVE
Category:Private Limited Company
Number:CS000426
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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