TQ GLOBAL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

08/08/238 August 2023 Change of details for Pearson Overseas Holdings Limited as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Director's details changed for Richard Michael Wooff Kearton on 2022-11-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

15/09/2215 September 2022 Director's details changed for Mr Andrew Malcolm on 2021-09-23

View Document

11/10/2111 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

20/07/2120 July 2021 Termination of appointment of Anna Hope as a director on 2021-07-01

View Document

20/07/2120 July 2021 Appointment of Mr Andrew Malcolm as a director on 2021-07-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/09/1820 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/09/1820 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR APPOINTED DONNA ELIZABETH HOUSTON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILLMOTT

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALLAN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY MOSS

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARROLL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED SUZANNE CARROLL WILLMOTT

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS AP SIMON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED ANDY SIMON JOHN MOSS

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LAURENCE ALLAN / 18/07/2017

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017

View Document

17/05/1717 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR RUSSELL LAURENCE ALLAN

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED JOSEPH ANTHONY CARROLL

View Document

17/05/1617 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/05/1617 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/05/1617 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR TAMARA MINICK-SCOKALO

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PAUL MARK WILLIAMS

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/05/1528 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

27/05/1527 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID GRIFFITHS AP SIMON / 01/12/2014

View Document

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/05/1419 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR CATHY O BRIEN

View Document

14/10/1314 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 61556106.00

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 71654114

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED THOMAS DAVID GRIFFITHS AP SIMON

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED TAMARA LEE MINICK-SCOKALO

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONA FAIRHEAD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CASPAR HOBBS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISA BURDETT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED CATHY COGGINS O BRIEN

View Document

08/03/128 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 50098009

View Document

14/12/1114 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED RONA ALISON FAIRHEAD

View Document

28/10/1128 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 50113141

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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