- Company Overview for TQ GLOBAL LIMITED (07802458)
- Filing history for TQ GLOBAL LIMITED (07802458)
- People for TQ GLOBAL LIMITED (07802458)
- More for TQ GLOBAL LIMITED (07802458)
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) |
---|---|---|---|
03 Apr 2018 | TM01 | Termination of appointment of Andy Simon John Moss as a director on 1 April 2018 | |
02 Nov 2017 | AP01 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
31 Jul 2017 | AP01 | Appointment of Andy Simon John Moss as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 | |
12 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
17 May 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 May 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 May 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
01 Nov 2016 | AP01 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Joseph Anthony Carroll as a director on 15 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 | |
17 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
17 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
12 Feb 2016 | AP01 | Appointment of Mr Paul Mark Williams as a director on 12 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
28 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
28 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |