TDA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Cessation of Andrew John Wilmot as a person with significant control on 2021-01-06

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/06/2028 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/2028 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/2028 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS DIANDRA JADE WILMOT

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS TALISA COCO WILMOT

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS SAGE AMANDA WILMOT

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILMOT / 03/04/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/01/162 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILMOT / 16/12/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILMOT / 06/06/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: FLAT 1 37 BRISTOL GARDENS LONDON W9 2JQ

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 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