Advanced company searchLink opens in new window

TGMAC LTD

Company number 08058604

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Feb 2021 MR01 Registration of charge 080586040001, created on 5 February 2021
09 Feb 2021 MR01 Registration of charge 080586040002, created on 5 February 2021
09 Nov 2020 TM02 Termination of appointment of Victoria Elizabeth Maconochie as a secretary on 1 November 2020
09 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Feb 2018 AD01 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 2 Goose Willow Farm Cottages Hanney Road Steventon Abingdon OX13 6AP on 14 February 2018
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 Aug 2017 CH03 Secretary's details changed for Ms Victoria Oakes on 21 September 2016
18 Aug 2017 PSC01 Notification of Ian Leslie Maconochie as a person with significant control on 6 April 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1