TDGL 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

07/11/237 November 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Helen Sarah Shaw as a director on 2023-03-01

View Document

20/02/2320 February 2023 Appointment of Mr Richard Bowring as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Cécile Parker as a director on 2022-02-04

View Document

25/01/2225 January 2022 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Mark Robert Graham Dixon as a director on 2022-01-21

View Document

25/01/2225 January 2022 Appointment of Ms Helen Sarah Shaw as a director on 2022-01-25

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-22 with updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Cessation of Richard Kenneth Hale as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Satisfaction of charge 105562040001 in full

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Notification of Brammer Uk Limited as a person with significant control on 2021-09-16

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

20/07/1820 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105562040001

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH HALE

View Document

07/11/177 November 2017 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

04/07/174 July 2017 COMPANY NAME CHANGED ENSCO 1213 LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/02/1715 February 2017 REDUCE ISSUED CAPITAL 14/02/2017

View Document

15/02/1715 February 2017 SOLVENCY STATEMENT DATED 14/02/17

View Document

15/02/1715 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1440116

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 720058

View Document

15/02/1715 February 2017 STATEMENT BY DIRECTORS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR RICHARD KENNETH HALE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

15/02/1715 February 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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