TANDIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

03/11/233 November 2023 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

06/01/236 January 2023 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

09/08/219 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Appointment of Miss Tracy Lee Devries as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Brian David Addlestone as a secretary on 2021-07-08

View Document

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

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED TURNAROUND AND INTERIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLY JOANNE JEBSON / 10/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MISS SHELLY JOANNE JEBSON

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DE'VRIES / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GOULD / 01/03/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 5TH FLOOR CARLTON TOWER 34 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED PADDICO (230) LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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