TDGL 2 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 NewAccounts 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

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

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

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

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-01 with no updates

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

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

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

29/09/2129 September 2021 Change of details for Haler Group Limited as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

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

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Satisfaction of charge 096679370001 in full

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/12/1719 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2017

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096679370001

View Document

07/11/177 November 2017 CESSATION OF RICHARD KENNETH HALE AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALER GROUP LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

02/03/172 March 2017 ADOPT ARTICLES 10/02/2017

View Document

24/02/1724 February 2017 SUB-DIVISION 10/02/17

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 50000.00

View Document

14/02/1714 February 2017 SOLVENCY STATEMENT DATED 10/02/17

View Document

14/02/1714 February 2017 SHARE PREMIUM ACCOUNT BE REDUCED 10/02/2017

View Document

14/02/1714 February 2017 STATEMENT BY DIRECTORS

View Document

17/01/1717 January 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/07/166 July 2016 21/08/15 STATEMENT OF CAPITAL GBP 50000

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

13/10/1513 October 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR RICHARD KENNETH HALE

View Document

02/07/152 July 2015 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