- Company Overview for THE TANDEM CLUB LTD (10573014)
- Filing history for THE TANDEM CLUB LTD (10573014)
- People for THE TANDEM CLUB LTD (10573014)
- More for THE TANDEM CLUB LTD (10573014)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
01 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
04 Feb 2020 | RP04AP01 | Second filing for the appointment of Ashton Rupert Barnard as a director | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
19 Jan 2020 | CH01 | Director's details changed for Mr Aston Rupert Barnard on 14 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to 33 Shelsmore Giffard Park Milton Keynes MK14 5HU on 15 January 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Richard Cambray James as a director on 1 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Mar 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Colin Charles Mckenzie Pawson as a director on 1 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 Aug 2017 | AP01 | Appointment of Ms Araminta Jayne Winn as a director on 1 June 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Colin Charles Mckenzie Pawson as a director on 1 June 2017 | |
18 Aug 2017 | AP01 |
Appointment of Mr Aston Rupert Barnard as a director on 1 June 2017
|
|
07 Aug 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Windover House St Ann Street Salisbury Wiltshire SP1 2DR on 7 August 2017 | |
19 Jan 2017 | NEWINC | Incorporation |