TGL FUTUREBUILD (HOLDINGS) LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

02/05/252 May 2025 Registered office address changed from The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2025-05-02

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Director's details changed for Mr James Alexander May on 2023-03-15

View Document

26/06/2326 June 2023 Change of details for Mr James Alexander May as a person with significant control on 2023-03-15

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-31

View Document

30/01/2330 January 2023 Change of name notice

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 29/04/19 STATEMENT OF CAPITAL GBP 200

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MAY / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MAY / 18/03/2019

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information