- Company Overview for TDM FRANCHISE LIMITED (11716890)
- Filing history for TDM FRANCHISE LIMITED (11716890)
- People for TDM FRANCHISE LIMITED (11716890)
- More for TDM FRANCHISE LIMITED (11716890)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 May 2024 | AD01 | Registered office address changed from 12 Apton Road Bishop's Stortford CM23 3SN England to 27 North Street Bishops Stortford CM23 2LD on 2 May 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
23 Dec 2022 | AP01 | Appointment of Mr Karl Foster as a director on 10 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Stuart Mccreery as a director on 5 December 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from White Cottage Tye Green Elsenham Bishop's Stortford CM22 6DY England to 12 Apton Road Bishop's Stortford CM23 3SN on 16 June 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Nov 2020 | AD01 | Registered office address changed from William Robinson Building 3 Woodfield Terrace Stansted Mountfitchet Stanstead CM24 8AJ United Kingdom to White Cottage Tye Green Elsenham Bishop's Stortford CM22 6DY on 9 November 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
08 Jan 2019 | PSC01 | Notification of Aaron Rory Hill as a person with significant control on 21 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Stuart Alexander Mccreery as a person with significant control on 21 December 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Stuart Mccreery as a secretary on 17 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of Stuart Alexander Mccreery as a director on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Aaron Hill as a director on 10 December 2018 |