TGP SOLUTIONS (NE) LTD

Company Documents

DateDescription
16/06/2516 June 2025 Statement of affairs

View Document

16/06/2516 June 2025 Registered office address changed from Unit 1a Wapping Park, Gresley Road South West Industrial Estate Peterlee County Durham SR8 2FD England to Suite 500, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of a voluntary liquidator

View Document

16/06/2516 June 2025 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from 16 Keith Road Middlesbrough Cleveland TS4 2XA to Unit 1a Wapping Park, Gresley Road South West Industrial Estate Peterlee County Durham SR8 2FD on 2024-06-24

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Cessation of Neil Mason as a person with significant control on 2024-06-10

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Neil Mason as a director on 2024-06-10

View Document

12/06/2412 June 2024 Notification of David Early as a person with significant control on 2024-06-10

View Document

12/06/2412 June 2024 Appointment of Mr David Early as a director on 2024-06-10

View Document

12/06/2412 June 2024 Termination of appointment of Carol Mason as a secretary on 2024-06-09

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/03/1612 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 16 KEITH ROAD MIDDLESBROUGH CLEVELAND TS4 2XA

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MASON / 01/10/2009

View Document

27/02/1027 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 16 KEITH ROAD MIDDLESBROUGH CLEVELAND TS4 2XA

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED MANDARIN (0244) LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KMA CONSULT LIMITED


  • 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