Advanced company searchLink opens in new window

TGGB CAPITAL PTY LTD

Company number 10863194

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from 135 Sevenoaks Drive Thornton-Cleveleys FY5 3BU England to 2-8 Borough Rd St Helens 2-8 Borough Road St. Helens WA10 3SY on 2 August 2022
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Gordon Burke on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 61 Princes Reach Ashton-on-Ribble Preston PR2 2GB to 135 Sevenoaks Drive Thornton-Cleveleys FY5 3BU on 30 April 2020
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 AD01 Registered office address changed from 13a Victoria Gardens Neath SA11 3AY Wales to 61 Princes Reach Ashton-on-Ribble Preston PR2 2GB on 16 August 2018
02 Jul 2018 PSC04 Change of details for Mr Gordon Burke as a person with significant control on 2 July 2018
21 Jun 2018 CH01 Director's details changed for Mr Gordon Burke on 18 June 2018
30 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
30 May 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 13a Victoria Gardens Neath SA11 3AY on 30 May 2018
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 3