TGC COMPUTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Timothy John Evans as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Timothy John Evans on 2024-01-24

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN EASTHOPE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JOHN ANDREW NIBLETT

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR DARREN EASTHOPE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 1200.00

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060742230002

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM: UNIT 8 ASQUITH AVENUE BUSINESS PARK GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7RZ UNITED KINGDOM

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM UNIT 8 ASQUITH AVENUE BUSINESS PARK MORLEY LEEDS WEST YORKSHIRE LS27 7RZ UNITED KINGDOM

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060742230001

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 01/11/2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SAIL ADDRESS CHANGED FROM: UNIT FF04 CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 21/11/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT FF04, CITY MILLS PEEL STREET MORLEY LEEDS LS27 8QL UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 MEMORANDUM OF ASSOCIATION

View Document

19/03/1019 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES BOLTON / 30/01/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY GLYNIS MADDEN

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR TIMOTHY JOHN EVANS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 01/08/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR KARL JAMES BOLTON

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 GBP NC 1000/50000 27/05/08

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 KINGFISHER MEWS, MORLEY LEEDS WEST YORKSHIRE LS27 8GT

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 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