Advanced company searchLink opens in new window

TGC SOLAR SLADE LIMITED

Company number 07521199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 AP01 Appointment of Mr Raul Serna as a director on 31 July 2015
12 Aug 2015 TM01 Termination of appointment of Matthew Justin Hazell as a director on 31 July 2015
12 Aug 2015 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to 1 Lumley Street Lumley Street London W1K 6TT on 12 August 2015
07 Jul 2015 AA Accounts for a small company made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
13 Jan 2015 AD01 Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 13 January 2015
13 Jan 2015 TM01 Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 6 January 2015
13 Jan 2015 TM01 Termination of appointment of Roy Melville Amner as a director on 6 January 2015
13 Jan 2015 TM01 Termination of appointment of Robert Charles Denman as a director on 6 January 2015
13 Jan 2015 AP01 Appointment of Mr Matthew Justin Hazell as a director on 6 January 2015
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Aug 2014 CERTNM Company name changed tgc solar 103 LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
21 Feb 2014 AP01 Appointment of Mr Roy Melville Amner as a director
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011
29 Mar 2012 CH01 Director's details changed for Robert Charles Denman on 1 November 2011
12 Jan 2012 AD01 Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012
08 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)