TGM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Thomas Gary Morgan on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ABERBARRE RHYDLEWIF LLANDYSUL CEREDIGION SA44 5PH

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LLINOS MORGAN / 21/11/2010

View Document

21/01/1121 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARY MORGAN / 21/11/2010

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/03/0923 March 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED THOMAS GARY MORGAN

View Document

27/02/0927 February 2009 SECRETARY APPOINTED LLINOS MORGAN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

21/11/0821 November 2008 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