GCI AT TGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Withdrawal of a person with significant control statement on 2023-06-07 |
07/06/237 June 2023 | Notification of Golf Caddies, Llc as a person with significant control on 2016-04-06 |
17/02/2317 February 2023 | Director's details changed for Mr Daniel Thomas Costello on 2023-02-17 |
17/02/2317 February 2023 | Notification of a person with significant control statement |
17/02/2317 February 2023 | Cessation of Golf Caddies, Llc as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
30/01/2330 January 2023 | Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS COSTELLO / 14/02/2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS COSTELLO / 14/02/2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GRANUZZO / 14/02/2013 |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COSTELLO / 15/02/2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/03/0813 March 2008 | DIRECTOR APPOINTED DANIEL THOMAS COSTELLO |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR IAIN HUTCHESON |
13/03/0813 March 2008 | DIRECTOR APPOINTED MICHAEL ANDREW GRANUZZO |
13/03/0813 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008 |
08/03/088 March 2008 | COMPANY NAME CHANGED CASTLELAW (NO.730) LIMITED CERTIFICATE ISSUED ON 11/03/08 |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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