TGG CONTRACTS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from 22a Wellington Road Pinner HA5 4NL England to Argyle House Suite 2I Joel Street Northwood HA6 1NW on 2025-10-21

View Document

14/07/2514 July 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM FLAT 2 CLAIR COURT HAYWARDS HEATH WEST SUSSEX RH16 3EE ENGLAND

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / TREVOR GEORGE GUICHARD / 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 31 WHARF ROAD STANFORD-LE-HOPE ESSEX SS17 0DB

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE GUICHARD / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS ELLEN SARAH GUICHARD

View Document

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE GUICHARD / 07/01/2017

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE GUICHARD / 04/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA REED

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED TREVOR GEORGE GUICHARD

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MRS LISA REED

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR GUICHARD

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 12 OAKLANDS ARDINGLY RH176UE ENGLAND

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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