THE BERGMANN-STONE GROUP LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Termination of appointment of Nicholas Anthony Adams as a director on 2023-09-27

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-11-30

View Document

27/09/2327 September 2023 Notification of Eagle Mountain Corp. as a person with significant control on 2023-04-27

View Document

25/04/2325 April 2023 Cessation of Nicholas Anthony Adams as a person with significant control on 2022-04-22

View Document

25/04/2325 April 2023 Appointment of Dr Martin Chen as a director on 2022-04-22

View Document

08/02/238 February 2023 Micro company accounts made up to 2021-11-30

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 42 PLASTURTON GARDENS CARDIFF CF11 9HF WALES

View Document

10/12/2010 December 2020 CESSATION OF AMY DRUCILLA ADAMS AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ UNITED KINGDOM

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 COMPANY NAME CHANGED TCC GLOBAL INVESTORS GROUP LTD CERTIFICATE ISSUED ON 29/07/19

View Document

29/11/1829 November 2018 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