Advanced company searchLink opens in new window

TDE SOLUTIONS LIMITED

Company number 06783433

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)
22 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
11 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
28 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
08 Sep 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
08 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
17 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
17 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
03 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
26 Feb 2015 AD01 Registered office address changed from 209 Goldhawk Road London W12 8EP to Mission Hall 9 - 11 North End Road London W14 8ST on 26 February 2015
18 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
27 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AP03 Appointment of Mrs Sarah Louise Thomas as a secretary
27 Mar 2013 AP01 Appointment of Mr Simon Raymond Hamill Tandy as a director
27 Mar 2013 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 27 March 2013
13 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of Simon Tandy as a director
15 Feb 2013 AP01 Appointment of Mr Ian Michael Thomas as a director
15 Feb 2013 TM01 Termination of appointment of Simon Tandy as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Simon Raymond Hamill Tandy on 3 May 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off