Canterbury
Kent
CT1 2TU
Director Name | Ms Urszula Doboszynska |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Ul Hrubieszowska 2 Warsaw 01-209 Poland |
Director Name | Tg Corporate Services Sp. Z O.O (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Correspondence Address | Ul. Hrubieszowska 2 Warsaw 01-209 |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Tgc Nominees Sp Z O.o 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,414 |
Cash | £1,892 |
Current Liabilities | £311,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Stella Jane Dunn as a director on 15 May 2023 (1 page) |
4 May 2023 | Appointment of Mr Nicholas Fielding as a director on 28 April 2023 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Urszula Doboszynska as a director on 9 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Tg Corporate Services Sp. Z O.O as a director on 9 March 2022 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
4 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
4 September 2020 | Notification of Keith Sydney Betts as a person with significant control on 1 August 2020 (2 pages) |
4 September 2020 | Cessation of Nicholas Fielding as a person with significant control on 1 August 2020 (1 page) |
4 September 2020 | Notification of Helen Lorrainne Kaines as a person with significant control on 1 August 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 July 2019 | Withdrawal of a person with significant control statement on 9 July 2019 (2 pages) |
18 March 2019 | Appointment of Mrs Stella Jane Dunn as a director on 7 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
26 July 2018 | Cessation of Terence Alf Barnham as a person with significant control on 5 July 2018 (1 page) |
12 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Nicholas Fielding as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Terence Alf Barnham as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Nicholas Fielding as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Allister James De Lisle Cleal as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Notification of Allister James De Lisle Cleal as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Notification of Terence Alf Barnham as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Urszula Doboszynska on 7 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 April 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 April 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|