T G COMMODITIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Surinder Jolly as a secretary on 2025-05-15

View Document

31/03/2531 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr. Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06

View Document

16/03/2316 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

16/03/2316 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

20/12/2120 December 2021 Secretary's details changed for Surinder Jolly on 2020-11-09

View Document

20/12/2120 December 2021 Secretary's details changed for Surinder Jolly on 2020-11-09

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF LIBERTY HOUSE UK LIMITED AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

11/02/1611 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM NO 7 HERTFORD STREET LONDON W1J 7RH

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/03/1526 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED LIBERTY NFM LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED T G COMMODITIES LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

20/06/1420 June 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED SIMEC COMMODITIES (UK) LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/09/1324 September 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM BERKELEY SQUARE HOUSE SUITE 179/180, 1ST FLOOR BERKELEY SQUARE LONDON W1J 6BU UNITED KINGDOM

View Document

09/07/139 July 2013 COMPANY NAME CHANGED INDUS RESOURCES UK LIMITED CERTIFICATE ISSUED ON 09/07/13

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED TG COMMODITIES LTD CERTIFICATE ISSUED ON 14/05/13

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM BERKELEY SQUARE HOUSE 3RD FLOOR BERKELEY SQUARE LONDON W1J 6BU UNITED KINGDOM

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED TRANSGLOBAL COMMODITIES LTD CERTIFICATE ISSUED ON 23/05/11

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 17/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 26/10/2008

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV GUPTA / 02/04/2007

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED TRANS AFRICA COMMODITIES LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/12/06; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUN COURT 67 CORNHILL LONDON EC3V 3NB

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON WC2E 9DP

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 1 JERMYN STREET LONDON SW1Y 4UH

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 47 BELGRAVE SQUARE LONDON SW1X 8QR

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0127 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

06/04/006 April 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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