TGC COMPUTERS LTD - History of Changes


DateDescription
2024-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES
2024-10-28 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 24/01/2024
2024-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 24/01/2024
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-10-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-11-15 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 11/02/2021
2021-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 11/02/2021
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN EASTHOPE
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-12 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents DIRECTOR APPOINTED MR DARREN EASTHOPE
2019-07-17 update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW NIBLETT
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-31 update statutory_documents 06/07/18 STATEMENT OF CAPITAL GBP 1200.00
2018-07-08 update num_mort_charges 1 => 2
2018-07-08 update num_mort_outstanding 1 => 2
2018-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060742230002
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-28 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-16 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-02 update statutory_documents 30/01/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-03 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 8 ASQUITH AVENUE BUSINESS PARK GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7RZ UNITED KINGDOM
2015-02-03 update statutory_documents 30/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE ENGLAND WF7 6FE
2014-02-07 insert address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6FE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-02-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-01-30 update statutory_documents 30/01/14 FULL LIST
2013-10-07 delete address UNIT 8 ASQUITH AVENUE BUSINESS PARK MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 7RZ
2013-10-07 insert address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE ENGLAND WF7 6FE
2013-10-07 update registered_address
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM UNIT 8 ASQUITH AVENUE BUSINESS PARK MORLEY LEEDS WEST YORKSHIRE LS27 7RZ UNITED KINGDOM
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060742230001
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-08 update statutory_documents 30/01/13 FULL LIST
2012-06-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-01-31 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT FF04 CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL
2012-01-31 update statutory_documents 30/01/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 01/11/2011
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 21/11/2011
2011-06-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT FF04, CITY MILLS PEEL STREET MORLEY LEEDS LS27 8QL UNITED KINGDOM
2011-01-31 update statutory_documents 30/01/11 FULL LIST
2010-06-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-04-23 update statutory_documents MEMORANDUM OF ASSOCIATION
2010-03-19 update statutory_documents 30/01/10 FULL LIST
2010-03-15 update statutory_documents SAIL ADDRESS CREATED
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES BOLTON / 30/01/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010
2010-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010
2009-05-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-10-09 update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN EVANS
2008-10-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNIS MADDEN
2008-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 01/08/2008
2008-09-19 update statutory_documents DIRECTOR APPOINTED MR KARL JAMES BOLTON
2008-08-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents GBP NC 1000/50000 27/05/08
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 KINGFISHER MEWS, MORLEY LEEDS WEST YORKSHIRE LS27 8GT
2008-02-15 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION