TGA CONSULTING ENGINEERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS United Kingdom to Suite 5C West One Forth Banks Newcastle upon Tyne NE1 3PA on 2024-11-28

View Document

20/08/2420 August 2024 Registration of charge OC3290720003, created on 2024-08-09

View Document

29/07/2429 July 2024 Satisfaction of charge OC3290720002 in full

View Document

16/07/2416 July 2024 Notification of Graeme John Carr as a person with significant control on 2017-01-16

View Document

16/07/2416 July 2024 Withdrawal of a person with significant control statement on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

01/02/241 February 2024 Registration of charge OC3290720002, created on 2024-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WAUGH

View Document

08/08/188 August 2018 LLP MEMBER APPOINTED MR SCOTT THOMAS GRAHAM

View Document

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

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER MAGUIRE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/174 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME JOHN CARR / 03/04/2017

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS REYNOLDS / 03/04/2017

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN WAUGH / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON STEPHEN JOBES / 03/04/2017

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OLLEY / 03/04/2017

View Document

03/04/173 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD MAGUIRE / 03/04/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GARRY NORTON

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

09/02/169 February 2016 SAIL ADDRESS CHANGED FROM: C/O CLIVE OWEN & CO LLP AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH ENGLAND

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/01/1524 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

29/05/1329 May 2013 LLP MEMBER APPOINTED MR DAVID NICHOLAS REYNOLDS

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID REYNOLDS

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 16/01/13

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ARMSTRONG HOUSE ABBEYWOODS BUSINESS PARK DURHAM DH1 5GH

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MR ALEXANDER EDWARD THOMAS MAGUIRE

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MR STEPHEN JAMES OLLEY

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MR JASON STEPHEN JOBES

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MR GARRY NORTON

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

24/01/1224 January 2012 ANNUAL RETURN MADE UP TO 16/01/12

View Document

23/01/1223 January 2012 SAIL ADDRESS CREATED

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME JOHN CARR / 16/01/2011

View Document

18/01/1118 January 2011 ANNUAL RETURN MADE UP TO 16/01/11

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLAS REYNOLDS / 16/01/2011

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWIN WAUGH / 16/01/2011

View Document

27/01/1027 January 2010 ANNUAL RETURN MADE UP TO 16/01/10

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLAS REYNOLDS / 05/11/2009

View Document

21/12/0921 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME JOHN CARR / 05/11/2009

View Document

21/12/0921 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWIN WAUGH / 05/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 13/06/08

View Document

30/01/0930 January 2009 MEMBER RESIGNED THOMAS ARMSTRONG

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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