Advanced company searchLink opens in new window

TARDIS UK LIMITED

Company number 05376672

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)
09 Oct 2024 AA Micro company accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
07 Jun 2024 PSC04 Change of details for Mr David Anthony Gannon as a person with significant control on 24 May 2024
07 Jun 2024 PSC04 Change of details for Mrs Emma Gannon as a person with significant control on 28 May 2024
07 Jun 2024 CH01 Director's details changed for Mrs Emma Judith Gannon on 28 May 2024
07 Jun 2024 CH01 Director's details changed for Mr David Anthony Gannon on 28 May 2024
30 May 2024 AD01 Registered office address changed from 7 Greenholme Close Burley in Wharfedale Ilkley LS29 7RN England to 2 the Robins Burley in Wharfedale Ilkley LS29 7PR on 30 May 2024
11 Dec 2023 PSC04 Change of details for Mr David Stephen Gannon as a person with significant control on 11 December 2023
11 Dec 2023 PSC01 Notification of David Stephen Gannon as a person with significant control on 7 December 2023
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF England to 7 Greenholme Close Burley in Wharfedale Ilkley LS29 7RN on 26 October 2021
03 Jun 2021 PSC04 Change of details for Mrs Emma Gannon as a person with significant control on 2 June 2021
03 Jun 2021 CH01 Director's details changed for Mrs Emma Judith Gannon on 2 June 2021
03 Jun 2021 CH01 Director's details changed for Mr David Anthony Gannon on 2 June 2021
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 DISS40 Compulsory strike-off action has been discontinued