Advanced company searchLink opens in new window

TAD ACCOUNTING LIMITED

Company number 04428301

Filter by category

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
28 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
10 May 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
05 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
18 Aug 2017 PSC07 Cessation of Geoffrey Franklin Craigie May as a person with significant control on 18 August 2017
18 Aug 2017 PSC01 Notification of Peter John Tucker as a person with significant control on 18 August 2017
18 Aug 2017 TM01 Termination of appointment of Geoff May as a director on 18 August 2017
18 Aug 2017 TM02 Termination of appointment of Barbara May as a secretary on 18 August 2017
18 Aug 2017 AP03 Appointment of Mr Peter John Tucker as a secretary on 18 August 2017
18 Aug 2017 AP01 Appointment of Mr Peter John Tucker as a director on 18 August 2017
18 Aug 2017 AD01 Registered office address changed from 17 Winchester Road Bedford Bedfordshire MK42 0SA to 106 the Avenue HA5 5BJ Pinner Middlesex HA5 5BJ on 18 August 2017
18 Aug 2017 CH01 Director's details changed for Geoff May on 18 August 2017
18 Aug 2017 CH01 Director's details changed for Geoff May on 18 August 2017
18 Aug 2017 CH03 Secretary's details changed for Barbara May on 18 August 2017