Advanced company searchLink opens in new window

T G COMMODITIES LIMITED

Company number 03684340

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)
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
20 Nov 2023 AD01 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023
09 Oct 2023 CH01 Director's details changed for Mr. Sanjeev Gupta on 1 October 2023
06 Oct 2023 AD01 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023
16 Mar 2023 TM01 Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023
16 Mar 2023 AP01 Appointment of Mr. Sanjeev Gupta as a director on 3 March 2023
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
20 Dec 2021 CH03 Secretary's details changed for Surinder Jolly on 9 November 2020
20 Dec 2021 CH03 Secretary's details changed for Surinder Jolly on 9 November 2020
20 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
04 Dec 2020 AA Full accounts made up to 30 November 2019
09 Nov 2020 AD01 Registered office address changed from Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 9 November 2020
30 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
09 Oct 2019 AA Full accounts made up to 30 November 2018
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
03 Oct 2018 AA Accounts for a small company made up to 30 November 2017
17 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
14 Dec 2017 PSC01 Notification of Sanjeev Gupta as a person with significant control on 6 April 2016
14 Dec 2017 PSC07 Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016
06 Sep 2017 AA Accounts for a small company made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Apr 2016 AA Accounts for a small company made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 348,142
21 Nov 2015 AA Accounts for a small company made up to 30 November 2014