TGC LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewAppointment of Mr Derek Lloyd Parfitt as a secretary on 2025-10-01

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-02-29

View Document

18/12/2418 December 2024 Change of details for Mr Anthony Alexander Cochrane as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Notification of Anthony Alexander Cochrane as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Cessation of Tgc Holdings Limited as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Notification of Gwendoline Ann Cochrane as a person with significant control on 2024-12-10

View Document

02/12/242 December 2024 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland to C/O Sms Payroll Limited India of Inchinnan Greenock Road Renfrew PA4 9LH on 2024-12-02

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

14/06/2414 June 2024 Accounts for a small company made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

04/08/234 August 2023 Change of details for Tgc Holdings Limited as a person with significant control on 2016-04-06

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/07/2124 July 2021 Cessation of Anthony Alexander Cochrane as a person with significant control on 2021-06-30

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

24/07/2124 July 2021 Cessation of Gwendoline Ann Cochrane as a person with significant control on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 PREVSHO FROM 31/07/2016 TO 29/02/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS GWENDOLINE ANN COCHRANE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 COMPANY NAME CHANGED TGC EMPLOYEE SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

16/07/1516 July 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