- Company Overview for TGG LTD (11069602)
- Filing history for TGG LTD (11069602)
- People for TGG LTD (11069602)
- More for TGG LTD (11069602)
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
|