Advanced company searchLink opens in new window

TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED

Company number 07689965

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)
03 Sep 2019 CH01 Director's details changed for Mrs Katie Collier on 2 September 2019
03 Sep 2019 CH01 Director's details changed for Mr Adrian Boydon on 2 September 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
30 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 CH01 Director's details changed for Mrs Katie Collier on 29 November 2017
28 Jun 2018 PSC04 Change of details for Mr Christopher Boydon as a person with significant control on 11 June 2018
01 Dec 2017 PSC04 Change of details for Miss Katie Collier as a person with significant control on 29 November 2017
01 Dec 2017 CH01 Director's details changed for Mrs Katie Collier on 29 November 2017
01 Dec 2017 CH01 Director's details changed for Mrs Katie Boydon on 17 January 2017
28 Nov 2017 AA Group of companies' accounts made up to 28 February 2017
25 Aug 2017 CH01 Director's details changed for Mrs Katie Boydon on 3 July 2017
24 Aug 2017 CH01 Director's details changed for Mr Robin Boydon on 24 August 2017
10 Jul 2017 CH01 Director's details changed for Miss Katie Boydon on 17 January 2017
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Jul 2017 PSC01 Notification of Katie Collier as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Christopher Boydon as a person with significant control on 6 April 2016
05 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2.005
19 Jan 2016 AD01 Registered office address changed from Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ to West Coppice Road West Coppice Side Industrial Estate Brownhills Walsall West Midlands WS8 7HB on 19 January 2016
16 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
04 Sep 2015 SH02 Sub-division of shares on 30 July 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
02 Jul 2015 AD01 Registered office address changed from Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ to Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ on 2 July 2015