TG MAINTENANCE AND SPECIAL PROJECTS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/01/2231 January 2022 Registered office address changed from 2 Well Lane Curbridge Witney OX29 7PA England to 42 Windmill Road North Leigh Witney OX29 6RQ on 2022-01-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Certificate of change of name

View Document

02/08/212 August 2021 Termination of appointment of Thomas Edward Baldwin as a director on 2021-08-02

View Document

02/08/212 August 2021 Notification of Thomas Charles Grenshaw as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Zia Bashir Khan as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Thomas Edward Baldwin as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Zia Bashir Khan as a director on 2021-08-02

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/02/2112 February 2021 DISS40 (DISS40(SOAD))

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM LONGS COTTAGE MAIN ROAD CURBRIDGE WITNEY OX29 7NT UNITED KINGDOM

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MR ZIA BASHIR KHAN

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR THOMAS CHARLES GRENSHAW

View Document

06/08/196 August 2019 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