TGC COMPUTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Change of details for Mr Timothy John Evans as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Timothy John Evans on 2024-01-24 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN EASTHOPE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
12/08/1912 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR JOHN ANDREW NIBLETT |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR DARREN EASTHOPE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/08/1831 August 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 1200.00 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060742230002 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/09/1728 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | SAIL ADDRESS CHANGED FROM: UNIT 8 ASQUITH AVENUE BUSINESS PARK GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7RZ UNITED KINGDOM |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
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 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060742230001 |
08/02/138 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/06/1214 June 2012 | VARYING SHARE RIGHTS AND NAMES |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 01/11/2011 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | SAIL ADDRESS CHANGED FROM: UNIT FF04 CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 21/11/2011 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
31/01/1131 January 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/06/103 June 2010 | VARYING SHARE RIGHTS AND NAMES |
23/04/1023 April 2010 | MEMORANDUM OF ASSOCIATION |
19/03/1019 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES BOLTON / 30/01/2010 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010 |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | VARYING SHARE RIGHTS AND NAMES |
09/10/089 October 2008 | APPOINTMENT TERMINATED SECRETARY GLYNIS MADDEN |
09/10/089 October 2008 | SECRETARY APPOINTED MR TIMOTHY JOHN EVANS |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 01/08/2008 |
19/09/0819 September 2008 | DIRECTOR APPOINTED MR KARL JAMES BOLTON |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/05/0829 May 2008 | GBP NC 1000/50000 27/05/08 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 KINGFISHER MEWS, MORLEY LEEDS WEST YORKSHIRE LS27 8GT |
15/02/0815 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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