- Company Overview for TG TELECOMS & UTILITIES LTD (14093963)
- Filing history for TG TELECOMS & UTILITIES LTD (14093963)
- People for TG TELECOMS & UTILITIES LTD (14093963)
- More for TG TELECOMS & UTILITIES LTD (14093963)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
31 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
31 May 2024 | CERTNM |
Company name changed tg telecoms LTD\certificate issued on 31/05/24
|
|
28 May 2024 | AD01 | Registered office address changed from Unit 1, Sankey Valley Industrial Estate Junction Lane Newton-Le-Willows WA12 8DN England to 23-25 Elbow Lane Formby Liverpool L37 4AB on 28 May 2024 | |
28 May 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
25 May 2024 | CERTNM |
Company name changed shawton tm LIMITED\certificate issued on 25/05/24
|
|
20 May 2024 | PSC05 | Change of details for Tower Grange Capital Limited as a person with significant control on 20 May 2024 | |
20 May 2024 | PSC07 | Cessation of Shawton Group Limited as a person with significant control on 20 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of James Michael Shaw as a director on 20 May 2024 | |
20 May 2024 | TM02 | Termination of appointment of Gavin Butterworth as a secretary on 20 May 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Jun 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
09 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-09
|