Advanced company searchLink opens in new window

TNDRLY LTD

Company number 08176426

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)
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Dec 2016 TM01 Termination of appointment of Jonathan James Millet as a director on 7 November 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 150.358
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 142.102
09 Sep 2015 CH01 Director's details changed for Henry Thomas Bevan on 16 March 2015
09 Sep 2015 AP01 Appointment of Mr Jonathan James Millet as a director on 1 March 2015
09 Sep 2015 CH01 Director's details changed for Andrew Stephen Nicholas on 1 March 2015
04 Jun 2015 AP01 Appointment of Graham Nicholas as a director on 11 February 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 142.102
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 129.44
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2015 SH02 Sub-division of shares on 16 December 2014
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 113.26
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-division of shares 16/12/2014
07 Jan 2015 CH01 Director's details changed for Henry Thomas Bevan on 3 December 2014
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
08 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
13 Aug 2012 NEWINC Incorporation