Advanced company searchLink opens in new window

TGB DEVELOPMENTS LIMITED

Company number 12563942

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
21 Jul 2022 AD01 Registered office address changed from 7 Farneside Close Carlisle CA1 2FL United Kingdom to 7 Farneside Close Carlisle CA1 2FL on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 7 Farneside Close Carlisle CA1 2FL United Kingdom to 7 Farneside Close Carlisle CA1 2FL on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 348 Flat 1 348 Meadow Head Sheffield S8 7UJ England to 7 Farneside Close Carlisle CA1 2FL on 21 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 PSC01 Notification of Gokcan Sevin as a person with significant control on 5 July 2022
20 Jul 2022 PSC07 Cessation of Toninno Rocco Dente as a person with significant control on 5 July 2022
20 Jul 2022 TM01 Termination of appointment of Toninno Rocco Dente as a director on 5 July 2022
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 April 2021
20 Dec 2021 MR01 Registration of charge 125639420001, created on 2 December 2021
20 Dec 2021 MR01 Registration of charge 125639420002, created on 2 December 2021
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 573 Abbeydale Road Sheffield S7 1TA England to 348 Flat 1 348 Meadow Head Sheffield S8 7UJ on 1 September 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 TM01 Termination of appointment of Barry Steven Link as a director on 20 April 2020
18 May 2020 CH01 Director's details changed for Mr Gokan Sevin on 18 May 2020
20 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted