- Company Overview for TDG HOLDINGS LIMITED (02946577)
- Filing history for TDG HOLDINGS LIMITED (02946577)
- People for TDG HOLDINGS LIMITED (02946577)
- Charges for TDG HOLDINGS LIMITED (02946577)
- More for TDG HOLDINGS LIMITED (02946577)
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) |
---|---|---|---|
29 Jan 2025 | MR01 | Registration of charge 029465770003, created on 23 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from Mill House Haddricks Mill Road Gosforth Newcastle upon Tyne NE34 6BB to Mill House Haddricks Mill Road Newcastle upon Tyne NE3 1QL on 17 January 2025 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
23 Jul 2024 | CH01 | Director's details changed for Mr Grant Marshall on 10 July 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Alistair Quinn on 10 July 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
14 Sep 2021 | PSC07 | Cessation of Lesley Ann Hall as a person with significant control on 1 July 2021 | |
09 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2021
|
|
09 Apr 2021 | SH03 | Purchase of own shares. | |
24 Feb 2021 | PSC01 | Notification of Elaine Dorothy Quinn as a person with significant control on 6 April 2016 | |
24 Feb 2021 | PSC01 | Notification of Lesley Carole Marshall as a person with significant control on 6 April 2016 | |
24 Feb 2021 | PSC01 | Notification of Lesley Ann Hall as a person with significant control on 6 April 2016 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Jeremy Hall on 31 May 2019 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
22 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |