GTG BIOGAS (TOOMEBRIDGE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Previous accounting period shortened from 2025-07-31 to 2024-12-31

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Peder Bratt on 2024-10-22

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Notification of Energy Acquisitions Group Limited as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Appointment of Mr Christopher James Kerr as a director on 2024-10-22

View Document

28/10/2428 October 2024 Termination of appointment of Francis Donnelly as a director on 2024-10-22

View Document

28/10/2428 October 2024 Termination of appointment of Desmond Donnelly as a director on 2024-10-22

View Document

28/10/2428 October 2024 Cessation of Cliffdon Limited as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Registered office address changed from 73 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EY Northern Ireland to 32 Lodge Road Coleraine Londonderry BT52 1NB on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Peder Bratt as a director on 2024-10-22

View Document

28/10/2428 October 2024 Appointment of Mr Neil Robert Adair as a director on 2024-10-22

View Document

28/10/2428 October 2024 Appointment of Mr Khashayarsha Ali Mohajerani as a director on 2024-10-22

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Registration of charge NI6097130005, created on 2024-10-22

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Registration of charge NI6097130002, created on 2024-10-22

View Document

24/10/2424 October 2024 Registration of charge NI6097130001, created on 2024-10-22

View Document

24/10/2424 October 2024 Registration of charge NI6097130003, created on 2024-10-22

View Document

24/10/2424 October 2024 Registration of charge NI6097130004, created on 2024-10-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 48 DRUMENNY ROAD COOKSTOWN COUNTY TYRONE BT80 0HL

View Document

11/01/1611 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information