TADEMA MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Eldred Trewvella Bennette as a director on 2024-09-02

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR EAMON BRENNAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER SEBASTIAN TENNANT

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER FREYVOGEL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER ANTHONY BOWRAN

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 06/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 06/03/15 NO MEMBER LIST

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 06/03/14 NO MEMBER LIST

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 67, WESTOW STREET, LONDON, SE19 3RW.

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 06/03/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/128 June 2012 06/03/12 NO MEMBER LIST

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 06/03/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MICHAEL BRENNAN / 06/03/2010

View Document

02/06/102 June 2010 06/03/10 NO MEMBER LIST

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 06/03/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 06/03/06

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 06/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 06/03/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 06/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 06/03/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 06/03/01

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 06/03/00

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 ANNUAL RETURN MADE UP TO 06/03/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 ANNUAL RETURN MADE UP TO 06/03/98

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 ANNUAL RETURN MADE UP TO 06/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 ANNUAL RETURN MADE UP TO 06/03/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 ANNUAL RETURN MADE UP TO 06/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 06/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ANNUAL RETURN MADE UP TO 06/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 ANNUAL RETURN MADE UP TO 06/03/92

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/895 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

30/01/8930 January 1989 ANNUAL RETURN MADE UP TO 30/06/88

View Document

30/01/8930 January 1989 ANNUAL RETURN MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 11 CATHERINE PLACE WESTMINSTER LONDON SW1E 6DX

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/05/8711 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

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