T D I CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035384370003

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEWART

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O MCCLURE NAISMITH SOLICITORS 4TH FLOOR, EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

07/06/167 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/05/1528 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/05/1419 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035384370003

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HARLEY ROUGH / 01/01/2011

View Document

17/06/1117 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES STEWART / 01/04/2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART ROUGH / 15/03/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: POUTNEY HILL HOUSE 6 LAURENCE POUTNEY HILL LONDON EC4R 0BC

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 08/09/04

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 £ NC 10000/1000000 08/0

View Document

21/09/0421 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0421 September 2004 DEBENTURE 15/09/04

View Document

21/09/0421 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: VINE HOUSE 11 BALFOUR MEWS LONDON W1Y 5RJ

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: VINE HOUSE 11 BALFOUR MEWS LONDON W1Y 5RJ

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 08/07/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 45 BARTON ROAD LONDON W14 9HB

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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