Advanced company searchLink opens in new window

TDKP LIMITED

Company number 05984382

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)
25 Mar 2019 SH06 Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 10,000
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 14/12/2016
25 Mar 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification Clarification: This document is a second filing of form SH03 registered on 28/11/2016
24 Jan 2019 MR01 Registration of charge 059843820008, created on 22 January 2019
03 Dec 2018 MR01 Registration of charge 059843820007, created on 23 November 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Deed of accession 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 SH02 Consolidation of shares on 6 November 2018
16 Nov 2018 SH10 Particulars of variation of rights attached to shares
16 Nov 2018 SH08 Change of share class name or designation
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 10,826
13 Nov 2018 PSC07 Cessation of Rachel Maud Elizabeth Clacher as a person with significant control on 6 November 2018
13 Nov 2018 PSC07 Cessation of Edward James Berwyn Reeves as a person with significant control on 6 November 2018
13 Nov 2018 PSC02 Notification of Hamsard 3513 Limited as a person with significant control on 6 November 2018
09 Nov 2018 TM02 Termination of appointment of Rachel Maud Elizabeth Clacher as a secretary on 6 November 2018
09 Nov 2018 TM01 Termination of appointment of Rachel Maud Elizabeth Clacher as a director on 6 November 2018
09 Nov 2018 AP01 Appointment of Mr Mark Andrew Williams as a director on 6 November 2018
09 Nov 2018 AP01 Appointment of Mr Mark James Finlay as a director on 6 November 2018
09 Nov 2018 AP01 Appointment of Joanna Swash as a director on 6 November 2018
08 Nov 2018 MR04 Satisfaction of charge 059843820002 in full
08 Nov 2018 MR04 Satisfaction of charge 059843820005 in full
08 Nov 2018 MR04 Satisfaction of charge 059843820004 in full
08 Nov 2018 MR04 Satisfaction of charge 059843820003 in full
07 Nov 2018 MR01 Registration of charge 059843820006, created on 6 November 2018
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 10,010