TGR (IMPORT & EXPORT) UK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/07/2419 July 2024 Satisfaction of charge 092056170001 in full

View Document

12/07/2412 July 2024 Registration of charge 092056170002, created on 2024-06-28

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mr Nathan Coffey as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Thomas Miller as a director on 2023-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR KEVIN MCHARDY

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BARCLAY PATERSON-BROWN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR FRASER JOHN MORRIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / D F WISHART (HOLDINGS) LTD / 01/01/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2018

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED THOMAS MILLER

View Document

16/09/1416 September 2014 SECRETARY APPOINTED ROBERT REID LAW

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/145 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

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