T.G.A. COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/11/2319 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM BLUE PUMP FARM HIGH ROAD BRESSINGHAM DISS NORFOLK IP22 5XN ENGLAND

View Document

07/08/207 August 2020 SECRETARY APPOINTED MR JEREMY DANIEL WOODS GREEN

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY BONNIE ASKEW

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM BRUNDISH ROAD WILBY EYE SUFFOLK IP21 5LR

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GREEN AGRICULTURAL CONTRACTOR LTD

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASKEW

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JEREMY DANIEL WOODS GREEN

View Document

06/08/206 August 2020 CESSATION OF CHRISTOPHER FRANCIS ASKEW AS A PSC

View Document

06/08/206 August 2020 CESSATION OF BONNIE LOUISE ASKEW AS A PSC

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / BONNIE LOUISE ASKEW / 20/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS ASKEW / 20/04/2020

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS ASKEW / 16/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONNIE LOUISE ASKEW

View Document

16/09/1916 September 2019 CESSATION OF TIMOTHY GORDON ASKEW AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS ASKEW

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASKEW

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BONNIE LOUISE ASKEW / 31/08/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 02/09/09 NO CHANGES

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/03/0212 March 2002 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 £ NC 100000/250000 15/04

View Document

03/10/013 October 2001 NC INC ALREADY ADJUSTED 15/04/96

View Document

19/09/0119 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 WD 18/04/88 AD 06/04/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

18/05/8818 May 1988 WD 14/04/88 PD 14/12/87--------- £ SI 2@1

View Document

21/03/8821 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/02/8813 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/881 February 1988 NC INC ALREADY ADJUSTED

View Document

01/02/881 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/87

View Document

19/01/8819 January 1988 Certificate of change of name

View Document

19/01/8819 January 1988 COMPANY NAME CHANGED RECENTCLOSE LIMITED CERTIFICATE ISSUED ON 20/01/88

View Document

19/01/8819 January 1988 Certificate of change of name

View Document

19/01/8819 January 1988 Certificate of change of name

View Document

13/01/8813 January 1988 ADOPT MEM AND ARTS 141287

View Document

13/01/8813 January 1988 ALTER MEM AND ARTS 141287

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 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