TGS MGMT LTD
Status | ACTIVE |
Company No. | 11914341 |
Category | Private Limited Company |
Incorporated | 29 Mar 2019 |
Age | 5 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TGS MGMT LTD is an active private limited company with number 11914341. It was incorporated 5 years, 2 months, 1 day ago, on 29 March 2019. The company address is C1 Coalport House Stafford Court C1 Coalport House Stafford Court, Telford, TF3 3BD, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-12
New address: C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD
Old address: My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX England
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type micro entity
Date: 18 Jan 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Notification of a person with significant control
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Howell
Notification date: 2021-12-09
Documents
Withdrawal of a person with significant control statement
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-09
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Howell
Change date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
Old address: 60 Beckenham Hill Road London SE6 3NX England
New address: My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 26 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Change date: 2021-05-19
New address: 60 Beckenham Hill Road London SE6 3NX
Old address: First Floor, Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-12
Officer name: Mr Anthony Howell
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Change date: 2020-05-20
Old address: 43 Honley Honley Road London SE6 2HY England
New address: First Floor, Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
New address: 43 Honley Honley Road London SE6 2HY
Change date: 2020-04-17
Old address: Office 14 12 Farwig Lane, Office 14 Bromley BR1 3RB United Kingdom
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Some Companies
ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 06004069 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAR WASH ADVISORY SERVICES LIMITED
210 LAKES INNOVATION CENTRE,BRAINTREE,CM7 3AN
Number: | 08589687 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR ROAD,BILLERICAY,CM11 1QE
Number: | 04316268 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST ANOTHER SALON !!! LIMITED
THE MAPLES, NO. 9 CHURCH STREET,OAKHAM,LE15 7JE
Number: | 09146950 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY GATES HOUSE,BOURNEMOUTH,BH1 2NF
Number: | 09366434 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 LOUGHMACRORY ROAD,OMAGH,BT79 9LF
Number: | NI648142 |
Status: | ACTIVE |
Category: | Private Limited Company |