- Company Overview for TDE SOLUTIONS LIMITED (06783433)
- Filing history for TDE SOLUTIONS LIMITED (06783433)
- People for TDE SOLUTIONS LIMITED (06783433)
- Charges for TDE SOLUTIONS LIMITED (06783433)
- More for TDE SOLUTIONS LIMITED (06783433)
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
|
|
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
|
|
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
|
|
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 |