TUGCO 123 LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES BRADFORD

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY SMYTH

View Document

08/08/178 August 2017 CESSATION OF ENVIRONMENTAL TECHNIQUES LTD AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

31/01/1731 January 2017 STATEMENT BY DIRECTORS

View Document

31/01/1731 January 2017 SHARE PREMIUM ACCOUNT OF THE COMPANY IS CANCELLED 26/01/2017

View Document

23/12/1623 December 2016 COMPANY NAME CHANGED ENVIRONMENTAL TECHNIQUES (GB) LTD CERTIFICATE ISSUED ON 23/12/16

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR PAUL MICHAEL GIBSON

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6079730001

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED CIPPORT SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

17/08/1117 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1117 August 2011 ADOPT ARTICLES 10/08/2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MS SHAUNA HERRON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR JONATHAN JAMES SHELTON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR BRIAN JAMES BRADFORD

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR PAUL HENRY SMYTH

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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