TUNGATE GROUP LTD.

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 100196550002, created on 2025-04-02

View Document

19/02/2519 February 2025 Change of details for Impressio Group Limited as a person with significant control on 2024-10-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Resolutions

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Appointment of Mr Duncan Lloyd White as a director on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Kevin Peter Paszek as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Robert Anthony Nixon as a director on 2024-10-29

View Document

04/11/244 November 2024 Notification of Impressio Group Limited as a person with significant control on 2024-10-29

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

14/03/2314 March 2023 Auditor's resignation

View Document

14/03/2314 March 2023 Auditor's resignation

View Document

24/02/2324 February 2023 Auditor's resignation

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Kevin Peter Paszek as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Philip Elks as a director on 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

05/11/195 November 2019 ADOPT ARTICLES 18/10/2019

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED GRINDCO 623 LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1721 August 2017 THE PURCHASE BY THE COMPANY OF 15,000 ORDINARY SHARES OF £1 EACH FOR A TOTAL CONSIDERATION OF £41,500 ARE APPROVED AND AUTHORISED. 14/07/2017

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTTLEWORTH

View Document

07/08/177 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 85000

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

28/04/1628 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

28/04/1628 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 60000.00

View Document

27/04/1627 April 2016 ADOPT ARTICLES 05/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ADRIAN NICHOLAS HEATH

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PHILIP ELKS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR GARETH ROY PARTLETT

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ANDREW PAUL SHUTTLEWORTH

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100196550001

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY GOODWIN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O C/O GRINDEYS LLP 24-28 GLEBE COURT GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET ENGLAND

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR GARRY RALPH WRIGHT

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR KEVIN PETER PASZEK

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

22/02/1622 February 2016 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