- Company Overview for TGMAC LTD (08058604)
- Filing history for TGMAC LTD (08058604)
- People for TGMAC LTD (08058604)
- Charges for TGMAC LTD (08058604)
- More for TGMAC LTD (08058604)
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
|