TRANS GLOBAL PROJECTS 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
04/08/254 August 2025 NewDirector's details changed for Mr Simon Ronald Duke on 2025-08-04

View Document

25/03/2525 March 2025 Director's details changed for Matthew Robert Jackson on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Breezeline International Group Ltd as a person with significant control on 2025-03-25

View Document

20/03/2520 March 2025 Registered office address changed from Paddock Wood Business Centre Suite 4, 1-7 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN to Suffolk House, Ground Floor (East) High Street Sevenoaks Kent TN13 1XE on 2025-03-20

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mr Simon Ronald Duke on 2023-03-15

View Document

22/02/2322 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RONALD DUKE / 01/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RONALD DUKE / 01/12/2018

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR SIMON RONALD DUKE

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WELCHMAN

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARKINSON

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2ND FLOOR 160 LONDON ROAD SEVENOAKS KENT TN13 1BT

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT WELCHMAN / 01/11/2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN BRUCE CHARNOCK / 01/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE CHARNOCK / 01/11/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM TUBS HILL HOUSE SOUTH LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR SCOTT BAIRD PARKINSON

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES HERBERT / 31/05/2013

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED BREEZELINE INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

10/05/1310 May 2013 CHANGE OF NAME 01/05/2013

View Document

10/05/1310 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA WELCHMAN

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED ANDREW MILES HERBERT

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE CHARNOCK

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM MELBURY HOUSE 34,SOUTHBOROUGH ROAD BICKLEY,BROMLEY KENT BR1 2EB

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MATTHEW ROBERT JACKSON

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT WELCHMAN / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE YVONNE CHARNOCK / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WELCHMAN / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE CHARNOCK / 30/11/2009

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED BREEZELINE LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 Full accounts made up to 1994-03-31

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/944 March 1994 Full accounts made up to 1993-03-31

View Document

02/02/942 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 11 COMMONSIDE KESTON KENT BR2 6BP

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 Full accounts made up to 1992-03-31

View Document

06/02/926 February 1992 Full accounts made up to 1991-03-31

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992

View Document

26/07/9126 July 1991 Full accounts made up to 1990-03-31

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9126 July 1991

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 Full accounts made up to 1989-03-31

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 Resolutions

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 051287

View Document

04/11/874 November 1987 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