Advanced company searchLink opens in new window

TJC GARDEN SERVICES LIMITED

Company number 12081380

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)
27 Nov 2023 AA Micro company accounts made up to 31 July 2023
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Jul 2022 PSC04 Change of details for Mr Thomas James Curtis as a person with significant control on 2 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Thomas James Curtis on 2 July 2022
06 Jul 2022 PSC04 Change of details for Mr Thomas James Curtis as a person with significant control on 2 July 2022
06 Jul 2022 AD01 Registered office address changed from 2 Sideways the Green Kingham Chipping Norton OX7 6YD England to 5 Bretforton Road Honeybourne Evesham WR11 7PE on 6 July 2022
10 Jan 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
13 Jul 2021 PSC07 Cessation of Alexandra Elizabeth Fenton as a person with significant control on 11 June 2021
22 Jun 2021 TM01 Termination of appointment of Alexandra Elizabeth Fenton as a director on 11 June 2021
28 Oct 2020 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Ms Alexandra Elizabeth Fenton on 11 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Thomas James Curtis on 11 July 2020
13 Jul 2020 AD01 Registered office address changed from 2 Sideways the Green Kingham Chipping Norton OX7 6YD England to 2 Sideways the Green Kingham Chipping Norton OX7 6YD on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 95B Burwell Drive Witney OX28 5NE United Kingdom to 2 Sideways the Green Kingham Chipping Norton OX7 6YD on 13 July 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted