TGGB CAPITAL PTY LTD
Status | ACTIVE |
Company No. | 10863194 |
Category | Private Limited Company |
Incorporated | 12 Jul 2017 |
Age | 6 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TGGB CAPITAL PTY LTD is an active private limited company with number 10863194. It was incorporated 6 years, 10 months, 18 days ago, on 12 July 2017. The company address is 2-8 Borough Rd St Helens 2-8 Borough Rd St Helens, St. Helens, WA10 3SY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 08 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Aug 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Old address: 135 Sevenoaks Drive Thornton-Cleveleys FY5 3BU England
Change date: 2022-08-02
New address: 2-8 Borough Rd St Helens 2-8 Borough Road St. Helens WA10 3SY
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-30
Officer name: Mr Gordon Burke
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-30
Old address: 61 Princes Reach Ashton-on-Ribble Preston PR2 2GB
New address: 135 Sevenoaks Drive Thornton-Cleveleys FY5 3BU
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: 61 Princes Reach Ashton-on-Ribble Preston PR2 2GB
Change date: 2018-08-16
Old address: 13a Victoria Gardens Neath SA11 3AY Wales
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Burke
Change date: 2018-07-02
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Burke
Change date: 2018-06-18
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 13a Victoria Gardens Neath SA11 3AY
Documents
Some Companies
ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)
STAITHES 3 THE WATERMARK,NEWCASTLE UPON TYNE,NE11 9SN
Number: | 00399655 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10841501 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HATFIELD REGIS GRANGE ESTATE,BISHOP'S STORTFORD,CM22 7JZ
Number: | 11499284 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JONES WOOD CLOSE,SUTTON COLDFIELD,B76 1GT
Number: | 10052815 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD TURNER & ASSOCIATES LIMITED
WREN HOUSE 68 LONDON ROAD,HERTFORDSHIRE,AL1 1NG
Number: | 03305092 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 CHURCH ROAD,BIRMINGHAM,B25 8XR
Number: | 11665959 |
Status: | ACTIVE |
Category: | Private Limited Company |