TGC RENEWABLES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

12/10/2112 October 2021 Cessation of Constantine Energy Limited as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 2021-10-08

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/2028 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REDUCE SHARE PREM A/C 21/06/2019

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 178.01

View Document

11/07/1911 July 2019 SOLVENCY STATEMENT DATED 21/06/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY AMNER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWSON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE BEALE

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 31-34 HIGH STREET ST NICHOLAS HOUSE BRISTOL BS1 2AW ENGLAND

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

09/12/169 December 2016 ADOPT ARTICLES 22/11/2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM TGC HOUSE DUCKMOOR ROAD BRISTOL BS3 2BJ

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MALCOLM QUENTIN COSH / 18/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MELVILLE AMNER / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MUNRO TODD DAWSON / 18/04/2016

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059698800003

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MISS CLARE LOUISE BEALE

View Document

17/11/1517 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059698800003

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

18/03/1518 March 2015 ADOPT ARTICLES 14/01/2015

View Document

19/01/1519 January 2015 ALTER ARTICLES 23/10/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 23/09/2013

View Document

28/11/1428 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JEREMY MUNRO TODD DAWSON

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 31/07/2012

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT

View Document

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT

View Document

19/09/1319 September 2013 05/08/13 STATEMENT OF CAPITAL GBP 177.998

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

06/12/126 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

13/02/1213 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 17/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 17/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED THE GREEN COMPANY (EUROPE) LTD CERTIFICATE ISSUED ON 22/09/11

View Document

22/09/1122 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/01/1125 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR ROY MELVILLE AMNER

View Document

10/08/1010 August 2010 CURRSHO FROM 31/10/2010 TO 31/08/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT

View Document

10/08/1010 August 2010 ADOPT ARTICLES 04/08/2010

View Document

10/08/1010 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 458.01

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1013 April 2010 SUB-DIVISION 29/03/10

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1013 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 119

View Document

30/01/1030 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN COSH / 31/08/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 72 PAXTON ROAD CHISWICK LONDON W4 2QX

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JANET BOOTH LTD


  • 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