Advanced company searchLink opens in new window

TGG LTD

Company number 11069602

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 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
15 Nov 2024 AP01 Appointment of Mr Anthony Owen as a director on 31 October 2024
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 14 Edward Court Broadheath Altrincham WA14 5GL England to Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS on 12 July 2022
19 May 2022 AD01 Registered office address changed from 20-24 Market Court Church Street Altrincham WA14 4DW England to 14 Edward Court Broadheath Altrincham WA14 5GL on 19 May 2022
07 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 PSC01 Notification of Mark Robert Shephard as a person with significant control on 17 November 2020
14 Jul 2021 PSC01 Notification of Christopher Anthony Niebel as a person with significant control on 17 November 2020
14 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 14 July 2021
14 Jul 2021 AD01 Registered office address changed from 14 Edward Court Broadheath Altrincham WA14 5GL England to 20-24 Market Court Church Street Altrincham WA14 4DW on 14 July 2021
15 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
30 Sep 2020 CH01 Director's details changed for Mr Christopher Anthony Niebel on 1 June 2020
30 Sep 2020 CH01 Director's details changed for Mr Christopher Niebel on 1 June 2020
03 Feb 2020 CH01 Director's details changed for Mr Mark Robert Shephard on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Christopher Niebel on 3 February 2020
06 Dec 2019 AD01 Registered office address changed from 8 Edward Court Broadheath Altrincham WA14 5GL England to 14 Edward Court Broadheath Altrincham WA14 5GL on 6 December 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11