T(UA LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Statement of capital on 2025-01-06

View Document

06/01/256 January 2025

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/01/246 January 2024 Certificate of change of name

View Document

20/11/2320 November 2023 Appointment of Mr Stephen Smith as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Mr Christopher James Payne as a director on 2023-11-13

View Document

14/11/2314 November 2023 Termination of appointment of Royston William Clegg as a director on 2023-10-06

View Document

13/11/2313 November 2023 Termination of appointment of Paul Thomas Blakeway as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Shirley Ann Bellamy as a director on 2023-10-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Amended accounts for a dormant company made up to 2020-06-30

View Document

22/10/2122 October 2021 Amended accounts for a dormant company made up to 2019-06-30

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR. PAUL THOMAS BLAKEWAY

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN MOORE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH AUSTIN

View Document

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

View Document

06/06/186 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 128 MINORIES LONDON EC3N 1NT ENGLAND

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 01/10/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 04/09/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JONATHON MOORE / 04/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 04/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBORAH ANN AUSTIN / 04/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEGG GIFFORD & CO LIMITED

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 3 SELSDON WAY LONDON E14 9GL ENGLAND

View Document

19/07/1719 July 2017 CESSATION OF TRADEX INSURANCE COMPANY LIMITED AS A PSC

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM VICTORY HOUSE 7 SELSDON WAY LONDON E14 9GL

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/04/1527 April 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/04/1527 April 2015 REREG PLC TO PRI; RES02 PASS DATE:18/04/2015

View Document

27/04/1527 April 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR. TOBY ALEXANDER CLEGG

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 01/08/2011

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN AUSTIN / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 14 PEPPER STREET GLENGALL BRIDGE WEST ISLE OF DOGS E14 9QY

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 31/01/96

View Document

27/02/9627 February 1996 CAPITAL RE/ORGANISED 31/01/96

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/924 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 COMPANY NAME CHANGED CLEGG GIFFORD (UNDERWRITING AGEN CIES) PLC CERTIFICATE ISSUED ON 06/12/91

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 199 ILFORD LANE ILFORD ESSEX IG1 2RX

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 AUDITOR'S RESIGNATION

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/06/898 June 1989 APPLICATION COMMENCE BUSINESS

View Document

04/04/894 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: 199-201 ILFORD LANE ILFORD ESSEX

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED CLEGG CLIFFORD (UNDERWRITING AGE NCIES) PLC CERTIFICATE ISSUED ON 10/03/89

View Document

26/01/8926 January 1989 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