TG MAINTENANCE AND SPECIAL PROJECTS LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
31/01/2231 January 2022 | Registered office address changed from 2 Well Lane Curbridge Witney OX29 7PA England to 42 Windmill Road North Leigh Witney OX29 6RQ on 2022-01-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-12 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Certificate of change of name |
02/08/212 August 2021 | Termination of appointment of Thomas Edward Baldwin as a director on 2021-08-02 |
02/08/212 August 2021 | Notification of Thomas Charles Grenshaw as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Cessation of Zia Bashir Khan as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Cessation of Thomas Edward Baldwin as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Termination of appointment of Zia Bashir Khan as a director on 2021-08-02 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
12/02/2112 February 2021 | DISS40 (DISS40(SOAD)) |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM LONGS COTTAGE MAIN ROAD CURBRIDGE WITNEY OX29 7NT UNITED KINGDOM |
24/11/2024 November 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR ZIA BASHIR KHAN |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR THOMAS CHARLES GRENSHAW |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company