TGA CONSULTING ENGINEERS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
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 |
20/08/2420 August 2024 | Registration of charge OC3290720003, created on 2024-08-09 |
29/07/2429 July 2024 | Satisfaction of charge OC3290720002 in full |
16/07/2416 July 2024 | Notification of Graeme John Carr as a person with significant control on 2017-01-16 |
16/07/2416 July 2024 | Withdrawal of a person with significant control statement on 2024-07-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
01/02/241 February 2024 | Registration of charge OC3290720002, created on 2024-02-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WAUGH |
08/08/188 August 2018 | LLP MEMBER APPOINTED MR SCOTT THOMAS GRAHAM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER MAGUIRE |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/04/174 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME JOHN CARR / 03/04/2017 |
03/04/173 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS REYNOLDS / 03/04/2017 |
03/04/173 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN WAUGH / 03/04/2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS |
03/04/173 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON STEPHEN JOBES / 03/04/2017 |
03/04/173 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OLLEY / 03/04/2017 |
03/04/173 April 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD MAGUIRE / 03/04/2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | APPOINTMENT TERMINATED, LLP MEMBER GARRY NORTON |
09/02/169 February 2016 | ANNUAL RETURN MADE UP TO 16/01/16 |
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 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/01/1524 January 2015 | ANNUAL RETURN MADE UP TO 16/01/15 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/01/1428 January 2014 | ANNUAL RETURN MADE UP TO 16/01/14 |
29/05/1329 May 2013 | LLP MEMBER APPOINTED MR DAVID NICHOLAS REYNOLDS |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, LLP MEMBER DAVID REYNOLDS |
12/02/1312 February 2013 | ANNUAL RETURN MADE UP TO 16/01/13 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ARMSTRONG HOUSE ABBEYWOODS BUSINESS PARK DURHAM DH1 5GH |
13/07/1213 July 2012 | LLP MEMBER APPOINTED MR ALEXANDER EDWARD THOMAS MAGUIRE |
13/07/1213 July 2012 | LLP MEMBER APPOINTED MR STEPHEN JAMES OLLEY |
13/07/1213 July 2012 | LLP MEMBER APPOINTED MR JASON STEPHEN JOBES |
13/07/1213 July 2012 | LLP MEMBER APPOINTED MR GARRY NORTON |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/01/1224 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM |
24/01/1224 January 2012 | ANNUAL RETURN MADE UP TO 16/01/12 |
23/01/1223 January 2012 | SAIL ADDRESS CREATED |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/01/1118 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME JOHN CARR / 16/01/2011 |
18/01/1118 January 2011 | ANNUAL RETURN MADE UP TO 16/01/11 |
18/01/1118 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLAS REYNOLDS / 16/01/2011 |
18/01/1118 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWIN WAUGH / 16/01/2011 |
27/01/1027 January 2010 | ANNUAL RETURN MADE UP TO 16/01/10 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/12/0921 December 2009 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NICHOLAS REYNOLDS / 05/11/2009 |
21/12/0921 December 2009 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME JOHN CARR / 05/11/2009 |
21/12/0921 December 2009 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWIN WAUGH / 05/11/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/01/0930 January 2009 | ANNUAL RETURN MADE UP TO 13/06/08 |
30/01/0930 January 2009 | MEMBER RESIGNED THOMAS ARMSTRONG |
30/01/0930 January 2009 | ANNUAL RETURN MADE UP TO 16/01/09 |
14/09/0714 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0713 June 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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