TGC EMERALD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/01/2331 January 2023 Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Pia Tapley as a secretary on 2023-01-31

View Document

16/12/2216 December 2022 Registration of charge 096479230004, created on 2022-12-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

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

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLO REVELLI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MS PIA TAPLEY

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR QUINTEN DREESMANN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CIARDI

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONDS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KEITH GAINS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ISARD

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3RD FLOOR, 26 GROSVENOR GARDENS LONDON SW1W 0GT UNITED KINGDOM

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O CALEDON CAPITAL PARTNERS LLP 7 OLD PARK LANE LONDON W1K 1QR ENGLAND

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3RD FLOOR 26 GROSVENOR GARDENS LONDON SW1W 0GT UNITED KINGDOM

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3RD FLOOR 26 GROSVENOR GARDENS LONDON SW1W 0GT UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096479230002

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096479230001

View Document

09/08/179 August 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS POWER DEVELOPMENTS LTD

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES GARDNER

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR PAOLO REVELLI

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR QUINTEN BERNARDUS LEONARDUS DREESMANN

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O C/O TGC RENEWABLES LIMITED ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW ENGLAND

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR GIUSEPPE CIARDI

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MICHAEL JONATHAN BONDS

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROY AMNER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM TGC HOUSE DUCKMOOR ROAD INDUSTRIAL ESTATE DUCKMOOR ROAD BRISTOL BS3 2BJ ENGLAND

View Document

16/08/1616 August 2016 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 COMPANY NAME CHANGED TGC SOLAR EMERALD LIMITED CERTIFICATE ISSUED ON 30/03/16

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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