TGE REALISATIONS 2024 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Administrator's progress report

View Document

16/06/2516 June 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/06/252 June 2025 Notice of extension of period of Administration

View Document

21/01/2521 January 2025 Administrator's progress report

View Document

12/12/2412 December 2024 Change of name notice

View Document

12/12/2412 December 2024 Certificate of change of name

View Document

02/07/242 July 2024 Statement of administrator's proposal

View Document

26/06/2426 June 2024 Registered office address changed from Eagle Road Langage Business Park Plympton Plymouth PL7 5JY to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-06-26

View Document

25/06/2425 June 2024 Appointment of an administrator

View Document

03/05/243 May 2024 Full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Change of details for Mr Ivan Vasumini as a person with significant control on 2023-08-25

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

15/09/2315 September 2023 Appointment of Mr Ralph Anthony Evans as a director on 2023-09-01

View Document

15/09/2315 September 2023 Cessation of Boris Levin as a person with significant control on 2023-08-25

View Document

05/09/235 September 2023 Notification of Ivan Vasumini as a person with significant control on 2023-08-25

View Document

01/09/231 September 2023 Termination of appointment of Adam Lee Hilton as a director on 2023-08-25

View Document

01/09/231 September 2023 Termination of appointment of James Robert Devonport as a director on 2023-07-31

View Document

01/09/231 September 2023 Termination of appointment of Boris Levin as a director on 2023-08-25

View Document

01/09/231 September 2023 Termination of appointment of James Robert Devonport as a secretary on 2023-07-31

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Appointment of Mr Ivan Vasumini as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

07/10/227 October 2022 Appointment of Mr Adam Lee Hilton as a director on 2022-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010997380010

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEDWYN

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BORIS LEVIN / 28/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR BORIS LEVIN

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS LEVIN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 STATEMENT BY DIRECTORS

View Document

22/10/1222 October 2012 REDUCE ISSUED CAPITAL 11/10/2012

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 11631131

View Document

22/10/1222 October 2012 SOLVENCY STATEMENT DATED 11/10/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWSILL

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/12/119 December 2011 DIRECTOR APPOINTED ENRICO ZANINI

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO CISERI

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWSILL / 26/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DEVONPORT / 26/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD CLEDWYN / 26/09/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR APPOINTED DR CRISTIANO CISERI

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE SEVIN

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/12/0815 December 2008 AUDITOR'S RESIGNATION

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: EAGLE ROAD LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5JY

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

18/12/9818 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

14/08/9814 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL41EN

View Document

14/08/9814 August 1998 £ NC 425800/12000000 23/07/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 S366A DISP HOLDING AGM 15/01/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9116 July 1991 NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: SAXON HOUSE 17-21 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YE

View Document

06/03/876 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

15/05/8615 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/7722 August 1977 ANNUAL RETURN MADE UP TO 18/07/77

View Document

08/08/738 August 1973 ALLOTMENT OF SHARES

View Document

01/03/731 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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