A & C TADMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-24 |
24/06/2424 June 2024 | Annual accounts for year ending 24 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-06-25 to 2022-06-24 |
23/06/2323 June 2023 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN |
17/02/2317 February 2023 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-02-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-26 to 2021-06-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DISS40 (DISS40(SOAD)) |
26/11/1926 November 2019 | FIRST GAZETTE |
21/11/1921 November 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CURRSHO FROM 27/06/2018 TO 26/06/2018 |
28/03/1928 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
23/08/1823 August 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CURRSHO FROM 29/06/2017 TO 28/06/2017 |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
11/07/1711 July 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/07/1711 July 2017 | SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK TADMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076770340001 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TADMAN / 21/06/2011 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/07/142 July 2014 | SAIL ADDRESS CREATED |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, PYRAMID HOUSE 956 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 9RX, UNITED KINGDOM |
15/07/1115 July 2011 | DIRECTOR APPOINTED TIMOTHY TADMAN |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company