TAD ELECTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-15 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/12/231 December 2023 | Satisfaction of charge 080041110001 in full |
| 21/07/2321 July 2023 | Change of details for Cryptex Holdings Ltd as a person with significant control on 2022-12-21 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/05/2030 May 2020 | REGISTERED OFFICE CHANGED ON 30/05/2020 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND |
| 08/03/208 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 13/10/2019 |
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 30/03/2019 |
| 18/09/1918 September 2019 | CESSATION OF TRISTAN ALEXIS DARGAY AS A PSC |
| 16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 30/03/2019 |
| 16/08/1916 August 2019 | 30/03/19 STATEMENT OF CAPITAL GBP 1000 |
| 16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUKKER PROJECTS LIMITED |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080041110001 |
| 08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 16/06/1616 June 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 ST MARY STREET WORCESTER WORCESTERSHIRE WR1 1HA UNITED KINGDOM |
| 26/06/1326 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 16/03/2013 |
| 30/03/1230 March 2012 | DIRECTOR APPOINTED MR TRISTAN ALEXIS DARGAY |
| 28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 23/03/1223 March 2012 | 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