TGS MGMT LTD

C1 Coalport House Stafford Court C1 Coalport House Stafford Court, Telford, TF3 3BD, England
StatusACTIVE
Company No.11914341
CategoryPrivate Limited Company
Incorporated29 Mar 2019
Age5 years, 2 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVOCO FINANCIAL LIMITED

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

CHASE AUTOS LIMITED

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

LV REPAIR SERVICES LIMITED

COUNTY GATES HOUSE,BOURNEMOUTH,BH1 2NF

Number:09366434
Status:ACTIVE
Category:Private Limited Company

O'BRIEN MECHANICAL LIMITED

167 LOUGHMACRORY ROAD,OMAGH,BT79 9LF

Number:NI648142
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