TRANS GLOBAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Simon Ronald Duke as a director on 2025-08-04

View Document

07/08/257 August 2025 NewAppointment of Mr Michael Andrews as a director on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Colin Bruce Charnock on 2025-08-04

View Document

16/06/2516 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

12/06/2512 June 2025 Director's details changed for Mr Matthew Robert Jackson on 2025-06-12

View Document

25/03/2525 March 2025 Change of details for Trans Global Projects 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

03/01/253 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

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

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018070480012

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018070480011

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

06/10/176 October 2017 FULL 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

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JACKSON / 31/01/2017

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 28 December 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

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

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

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES HERBERT / 01/07/2013

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JACKSON / 26/09/2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW JACKSON

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR ANDREW MILES HERBERT

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR ANDREW MILES HERBERT

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JACKSON / 14/07/2011

View Document

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

View Document

04/01/114 January 2011 Annual return made up to 28 December 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

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JACKSON / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE CHARNOCK / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT WELCHMAN / 01/04/2010

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JACKSON / 20/12/2009

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARNOCK / 08/07/2008

View Document

08/04/088 April 2008 SECRETARY APPOINTED MATTHEW JACKSON

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KNIGHT

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DILSHER SEN

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY RUCK

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: NO 1 WILKS AVENUE

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: NO 1 DARTFORD TRADE PARK HAWLEY ROAD DARTFORD KENT DA1 1NX

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

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

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: ASTRA HOUSE ARKLOW ROAD LONDON SE14 6EB

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/917 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: SERVICE HOUSE 28-40 CROFT STREET LONDON SE8 5DW

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/892 February 1989 WD 13/01/89 AD 13/09/88--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

30/01/8930 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 081288

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NC INC ALREADY ADJUSTED

View Document

21/01/8821 January 1988 £ NC 1000/100000 21/12

View Document

11/01/8811 January 1988 COMPANY NAME CHANGED TRANSGLOBAL OVERSEAS LIMITED CERTIFICATE ISSUED ON 12/01/88

View Document

11/01/8811 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: INTERNATIONAL HOUSE GIRLING WAY FELTHAM MIDDX

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/845 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/84

View Document

09/04/849 April 1984 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