TAD ELECTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Satisfaction of charge 080041110001 in full

View Document

21/07/2321 July 2023 Change of details for Cryptex Holdings Ltd as a person with significant control on 2022-12-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND

View Document

08/03/208 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 13/10/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 30/03/2019

View Document

18/09/1918 September 2019 CESSATION OF TRISTAN ALEXIS DARGAY AS A PSC

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 30/03/2019

View Document

16/08/1916 August 2019 30/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUKKER PROJECTS LIMITED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080041110001

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 ST MARY STREET WORCESTER WORCESTERSHIRE WR1 1HA UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 16/03/2013

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR TRISTAN ALEXIS DARGAY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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