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)
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 PSC01 Notification of Emma Gannon as a person with significant control on 11 April 2018
28 Nov 2018 PSC07 Cessation of Stephen Christopher Gannon as a person with significant control on 11 April 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
05 Mar 2018 TM01 Termination of appointment of Stephen Christopher Gannon as a director on 2 March 2018
05 Mar 2018 AP01 Appointment of Mr David Anthony Gannon as a director on 2 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Sep 2016 AD01 Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA to West Walk House 99 Princess Road East Leicester LE1 7LF on 30 September 2016
29 Sep 2016 CH01 Director's details changed for Mrs Emma Judith Gannon on 29 September 2016
29 Sep 2016 CH03 Secretary's details changed for Mr James Oliver Mcdaid on 29 September 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
02 Jan 2015 AP01 Appointment of Mrs Emma Judith Gannon as a director on 1 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AD01 Registered office address changed from Waverley, St Marys Road Manton Oakham Rutland LE15 8SU to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 3 November 2014
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders