- Company Overview for TARDIS UK LIMITED (05376672)
- Filing history for TARDIS UK LIMITED (05376672)
- People for TARDIS UK LIMITED (05376672)
- More for TARDIS UK LIMITED (05376672)
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 |