T & N CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Change of details for Mr Nathan James Miles as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Nathan James Miles on 2022-05-17

View Document

16/05/2216 May 2022 Registered office address changed from 43 Carlton Tye Horley RH6 9XJ England to 27 High Street Horley RH6 7BH on 2022-05-16

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN JAMES MILES / 04/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 BURSTOW LODGE FARM ROOKERY LANE HORLEY RH6 9BD ENGLAND

View Document

26/02/1926 February 2019 CESSATION OF TONY ROY GEORGE SMITH AS A PSC

View Document

26/02/1926 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR TONY SMITH

View Document

03/07/183 July 2018 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