TADAS DRY LINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registered office address changed from 8th Fourth Street Portsmouth PO1 5PP England to 117 E Newbolt Road Portsmouth PO6 4NS on 2022-11-03 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 51 WINTER ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9BT ENGLAND |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 83 WINTER ROAD SOUTHSEA PORTSMOUTH HANTS PO4 9BU |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
17/02/1617 February 2016 | DISS40 (DISS40(SOAD)) |
16/02/1616 February 2016 | FIRST GAZETTE |
15/02/1615 February 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, SECRETARY TOMAS GRYBAUKAS |
29/01/1529 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / TOMAS GRYBAUKAS / 03/12/2011 |
05/01/125 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 31/12/2009 |
27/04/1027 April 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM FLAT 9 16 ST ANDREWS ROAD SOUTHSEA PORTSMOUTH HANTS PO5 1EU |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 31/01/2010 |
10/11/0910 November 2009 | Annual return made up to 2 January 2009 with full list of shareholders |
05/05/095 May 2009 | FIRST GAZETTE |
01/05/091 May 2009 | DISS40 (DISS40(SOAD)) |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TADAS KUKANAUSKAS / 28/03/2008 |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 78 BRITANNIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1SL |
06/02/086 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED |
03/01/083 January 2008 | SECRETARY RESIGNED |
03/01/083 January 2008 | DIRECTOR RESIGNED |
02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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