TGK LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

11/12/2311 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES WESTLAKE

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHAN SOUTHWARD

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES YOUNG

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL YARWOOD

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL YARWOOD

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLSON

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIDGE

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR ANTHONY JAMES WESTLAKE

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES YOUNG

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR NICHOLAS JOHAN SOUTHWARD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWIN HARRIDGE / 01/10/2014

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPACKMAN

View Document

21/04/1321 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SPACKMAN / 25/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM NICHOLSON / 25/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE AITKEN YARWOOD / 25/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWIN HARRIDGE / 25/03/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 S386 DISP APP AUDS 20/12/07

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 S366A DISP HOLDING AGM 20/12/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: TGP HOUSE 45/47 HIGH STREET COBHAM SURREY KT11 3DP

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information