Advanced company searchLink opens in new window

TDUK 2018 LTD

Company number 05928713

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)
11 Jan 2017 AD01 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG to Tempest Building 2nd Floor 12 Tithebarn Street Liverpool L2 2DT on 11 January 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
07 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
23 Jan 2015 CH01 Director's details changed for Mr Christopher Neil Evans on 8 December 2014
23 Jan 2015 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to Stone House Fulwood Park Liverpool L17 5AG on 23 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 MR04 Satisfaction of charge 4 in full
10 Sep 2014 MR01 Registration of charge 059287130005, created on 9 September 2014
09 Oct 2013 CH01 Director's details changed for Mr Christopher Neil Evans on 20 September 2013
02 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
02 Oct 2013 AD04 Register(s) moved to registered office address
02 Oct 2013 AD02 Register inspection address has been changed from C/O Tokyo Digital 26 Hope Street Liverpool L1 9BZ
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 SH08 Change of share class name or designation
16 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2013 CH01 Director's details changed for Mr Aaron Bimpson on 5 August 2013
29 Jul 2013 AD01 Registered office address changed from 26 Hope Street Liverpool L1 9BX England on 29 July 2013
27 May 2013 AP01 Appointment of Mr Christopher Neil Evans as a director
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2012 CH01 Director's details changed for Mr Aaron Bimpson on 18 October 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders