Rickmansworth
Hertfordshire
WD3 1ER
Director Name | Miss Abigail Louise Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 June 2015 | Change of name notice (2 pages) |
18 June 2015 | Change of name notice (2 pages) |
18 June 2015 | Company name changed tntg infrastructure services LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed tntg infrastructure services LIMITED\certificate issued on 18/06/15
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
14 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 June 2014 | Appointment of Miss Abigail Robinson as a director (2 pages) |
16 June 2014 | Appointment of Miss Abigail Robinson as a director (2 pages) |
5 August 2013 | Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Timberidge Ladywood Close Rickmansworth Hertfordshire WD3 4AY United Kingdom on 5 August 2013 (1 page) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|