TARDIGRADE COMMUNICATIONS LTD

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Ecomergy Holdings Limited as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Ecomergy Holdings Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Michael James Green as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/12/2430 December 2024 Director's details changed for Ecomergy Holdings Limited on 2024-12-01

View Document

30/12/2430 December 2024 Change of details for Ecomergy Holdings Limited as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Director's details changed for Mr Michael James Green on 2024-12-20

View Document

23/12/2423 December 2024 Register inspection address has been changed from Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA United Kingdom to 35 Robson Street Gateshead Tyne and Wear NE9 5UY

View Document

16/12/2416 December 2024 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 682 Durham Road Gateshead Tyne and Wear NE9 6JA on 2024-12-16

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

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

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

01/05/221 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Register inspection address has been changed from Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA United Kingdom to Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

29/03/2229 March 2022 Register inspection address has been changed to Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA

View Document

29/03/2229 March 2022 Director's details changed for Ecomergy Holdings Limited on 2022-03-28

View Document

29/03/2229 March 2022 Change of details for Ecomergy Holdings Limited as a person with significant control on 2022-03-28

View Document

29/03/2229 March 2022 Register(s) moved to registered inspection location Unit 17 Endeavour Park Baker Road, Nelson Park West Cramlington Northumberland NE23 1XA

View Document

28/03/2228 March 2022 Director's details changed for Mr Michael James Green on 2022-03-28

View Document

14/05/2114 May 2021 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