Advanced company searchLink opens in new window

TGC INVESTMENTS LIMITED

Company number 04027198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2012 AA Full accounts made up to 30 September 2011
05 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 Jul 2012 CH04 Secretary's details changed for Tgc Corporate Services Ltd on 19 December 2011
21 Dec 2011 AD01 Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011
09 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
08 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
11 Jan 2011 AA Full accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Matthew Donald Jeremy Hudson on 22 June 2010
07 Jul 2010 CH04 Secretary's details changed for Tgc Corporate Services Ltd on 22 June 2010
18 Jun 2010 TM01 Termination of appointment of Michael Wright as a director
20 Dec 2009 AA Full accounts made up to 31 March 2009
15 Dec 2009 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009
26 Nov 2009 MISC Section 519
18 Nov 2009 AUD Auditor's resignation
14 Jul 2009 363a Return made up to 22/06/09; full list of members
08 Feb 2009 288a Director appointed timothy john martin hudson
05 Feb 2009 AA Full accounts made up to 31 March 2008
21 Jul 2008 363s Return made up to 22/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2008 288b Appointment terminated director brett smithard
20 Mar 2008 288a Director appointed matthew donald jeremy hudson
13 Mar 2008 288a Director appointed michael crossley wright
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Dec 2007 CERTNM Company name changed far blue LIMITED\certificate issued on 04/12/07