TGC SOLAR 83 LIMITED

Company Documents

DateDescription
20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/03/2329 March 2023

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

24/03/2224 March 2022

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/11/2124 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MALVEZZI CAMPEGGI

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / VINERS ENERGY LIMITED / 22/06/2017

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHENTON

View Document

07/08/187 August 2018 DIRECTOR APPOINTED FILIPPO MALVEZZI CAMPEGGI

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

09/06/179 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075161640002

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

16/06/1616 June 2016 CHANGE PERSON AS DIRECTOR

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075161640002

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075161640001

View Document

17/09/1517 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1514 September 2015 CONSOLIDATION SUB-DIVISION 25/08/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

23/06/1523 June 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

23/04/1523 April 2015 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

23/04/1523 April 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN

View Document

17/11/1417 November 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

12/11/1412 November 2014 SUB-DIVIDE/SHAREHOLDERS AGREEMENT 03/10/2014

View Document

12/11/1412 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 1.20

View Document

12/11/1412 November 2014 CONSOLIDATION 03/10/14

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 03/04/2014

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM TGC HOUSE UNIT 10 DUCKMOOR ROAD INDUSTRIAL ESTATE BRISTOL BS3 2BJ

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED PAUL MCCARTIE

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

13/11/1313 November 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 01/11/2011

View Document

19/03/1219 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DENMAN / 01/11/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

03/02/113 February 2011 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