TGFS23 LIMITED - BURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Worldwide House Thorpe Wood Peterborough PE3 6SB England. Change date: 2023-11-14. New address: Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN. 2023-11-14 View Report
Accounts. Change account reference date company current extended. 2023-11-14 View Report
Accounts. Accounts type small. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-01-23 View Report
Persons with significant control. Psc name: Travelex Limited. Cessation date: 2023-01-13. 2023-01-23 View Report
Officers. Termination date: 2022-12-22. Officer name: Victoria Benis-Lonsdale. 2023-01-03 View Report
Officers. Termination date: 2022-12-22. Officer name: Joyce Caroline Morris. 2023-01-03 View Report
Officers. Appointment date: 2022-12-22. Officer name: Mr Martin March. 2023-01-03 View Report
Officers. Officer name: Nicholas James Larner. Termination date: 2022-12-22. 2023-01-03 View Report
Officers. Appointment date: 2022-12-22. Officer name: Mr Martin March. 2023-01-03 View Report
Officers. Appointment date: 2022-07-15. Officer name: Mr Nicholas James Larner. 2022-07-20 View Report
Accounts. Accounts type group. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Officers. Officer name: Roderick Barry Suckling. Termination date: 2021-11-30. 2021-12-16 View Report
Accounts. Accounts type group. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Address. Old address: Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom. New address: Worldwide House Thorpe Wood Peterborough PE3 6SB. Change date: 2020-10-20. 2020-10-20 View Report
Officers. Termination date: 2020-08-06. Officer name: Anthony Francis D'souza. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-24 View Report
Accounts. Legacy. 2019-10-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Travelex Limited. 2018-12-19 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Bavaguthu Raghuram Shetty. 2018-12-19 View Report
Officers. Change date: 2017-09-11. Officer name: Mr Roderick Barry Suckling. 2018-10-02 View Report
Officers. Change date: 2017-09-11. Officer name: Miss Joyce Caroline Morris. 2018-10-02 View Report
Officers. Officer name: Mrs Victoria Benis-Lonsdale. Change date: 2018-08-17. 2018-10-02 View Report
Officers. Officer name: Mrs Victoria Benis-Lonsdale. Appointment date: 2018-08-17. 2018-08-17 View Report
Officers. Officer name: Ellen Loi. Termination date: 2018-08-17. 2018-08-17 View Report
Accounts. Accounts type full. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Officers. Officer name: Mr Roderick Barry Suckling. Appointment date: 2017-09-11. 2017-09-12 View Report
Officers. Officer name: Sylvain Marc Pignet. Termination date: 2017-09-11. 2017-09-12 View Report
Officers. Officer name: Miss Joyce Caroline Morris. Appointment date: 2017-09-11. 2017-09-12 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Officer name: Mr Anthony Francis D'souza. Appointment date: 2017-02-27. 2017-03-06 View Report
Officers. Officer name: Martyn Lewis Emmerson. Termination date: 2016-12-15. 2016-12-21 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Officers. Appointment date: 2016-04-12. Officer name: Miss Ellen Loi. 2016-04-12 View Report
Officers. Termination date: 2016-04-12. Officer name: Sylvain Marc Pignet. 2016-04-12 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Martyn Lewis Emmerson. 2015-12-18 View Report
Auditors. Auditors resignation company. 2015-09-23 View Report
Address. Old address: 65 Kingsway London WC2B 6TD. New address: Kings Place 4th Floor, 90 York Way London N1 9AG. Change date: 2015-06-08. 2015-06-08 View Report
Accounts. Accounts type full. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report