TANDEM SET AND SCENERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Nicholas Matthew Moran as a director on 2024-11-08

View Document

07/05/247 May 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN HUGHES / 01/08/2018

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/06/1820 June 2018 Registered office address changed from , Unit 4 Abbey Mead Industrial Park, Brooker Road, Waltham Abbey, Essex, EN9 1HU to 8 Lowe (Paddock Wood) Transfesa Road Paddock Wood Kent TN12 6UT on 2018-06-20

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 4 ABBEY MEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Registered office address changed from , Unit 1 3-5 Shelford Place, London, N16 9HS, United Kingdom to 8 Lowe (Paddock Wood) Transfesa Road Paddock Wood Kent TN12 6UT on 2015-12-21

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 1 3-5 SHELFORD PLACE LONDON N16 9HS UNITED KINGDOM

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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