Advanced company searchLink opens in new window

TGR (IMPORT & EXPORT) UK LIMITED

Company number 09205617

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)
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AP01 Appointment of Mr Nathan Coffey as a director on 1 July 2023
06 Jul 2023 TM01 Termination of appointment of Thomas Miller as a director on 30 June 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 AD01 Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 78 Ravensdowne Berwick-upon-Tweed TD15 1DQ on 26 May 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
16 Feb 2021 MR01 Registration of charge 092056170001, created on 12 February 2021
13 Jan 2021 PSC07 Cessation of Tgr (Import & Export) Ltd as a person with significant control on 29 December 2020
12 Jan 2021 TM02 Termination of appointment of Robert Reid Law as a secretary on 1 January 2021
12 Jan 2021 AP03 Appointment of Mr Fraser John Morris as a secretary on 1 January 2021
12 Jan 2021 PSC02 Notification of D F Wishart (1857) Ltd as a person with significant control on 29 December 2020
24 Sep 2020 AA Accounts for a small company made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
01 Nov 2019 AP01 Appointment of Mr Kevin Mchardy as a director on 1 November 2019
10 Jun 2019 AA Accounts for a small company made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
31 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 31 January 2019
09 Jan 2019 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 9 January 2019
08 Jan 2019 AP01 Appointment of Mr Fraser John Morris as a director on 7 January 2019
08 Jan 2019 AP01 Appointment of Mr Christopher Barclay Paterson-Brown as a director on 7 January 2019
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017