TCG DESIGN LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/04/193 April 2019 CESSATION OF CRISPIN SHAW ELLIS AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CRISPIN SHAW ELLIS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRISPIN SHAW ELLIS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOND

View Document

03/04/193 April 2019 CESSATION OF MARTIN BOND AS A PSC

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/198 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 163 HALIBURTON ROAD TWICKENHAM TW1 1PE

View Document

16/01/1916 January 2019 Registered office address changed from , 163 Haliburton Road, Twickenham, TW1 1PE to Unit 21236, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 2019-01-16

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/164 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Registered office address changed from , 187 st John's Hill Clapham, London, SW11 1th to Unit 21236, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 2015-06-10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 187 ST JOHN'S HILL CLAPHAM LONDON SW11 1TH

View Document

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Registered office address changed from , 187 st. John's Hill, London, SW11 1th, England on 2012-06-07

View Document

07/06/127 June 2012 Registered office address changed from , 73 Park Lane, Croydon, Surrey, Cro 1Jg on 2012-06-07

View Document

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 187 ST. JOHN'S HILL LONDON SW11 1TH ENGLAND

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 73 PARK LANE CROYDON SURREY CRO 1JG

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BOND / 25/05/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BOND / 25/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN SHAW ELLIS / 25/05/2010

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 73 PARK LANE CROYDON SURREY CRO 1JG

View Document

03/08/053 August 2005

View Document

03/08/053 August 2005

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: NIEMAN WALTERS NIMAN ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE GREEN ESSEX IG8 8FH

View Document

01/08/051 August 2005

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED CARPET GYPSIES LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 37 ROKEBY GARDENS WOODFORD GREEN ESSEX IG8 9HR

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 S366A DISP HOLDING AGM 20/03/97

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 20/03/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/03/9726 March 1997 S252 DISP LAYING ACC 20/03/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS. EN4 8NN

View Document

25/05/9525 May 1995 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