TDC ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Michael James Bailey on 2024-12-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CESSATION OF CHRISTOPHER MARK SHEARMAN AS A PSC

View Document

17/07/2017 July 2020 CESSATION OF RICHARD MICHAEL JAMES BAILEY AS A PSC

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDC HOLDINGS LIMITED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2ND FLOOR 22 PAVEMENT YORK YO1 9UP ENGLAND

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK SHEARMAN

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL JAMES BAILEY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2019

View Document

27/11/1827 November 2018 NOTIFICATION OF PSC STATEMENT ON 09/11/2018

View Document

09/11/189 November 2018 CESSATION OF HELEN LOUISA SHEARMAN AS A PSC

View Document

09/11/189 November 2018 CESSATION OF CHRISTOPHER MARK SHEARMAN AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL JAMES BAILEY

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM GRAYBROWNE LTD THE COUNTING HOUSE 13 NELSON STREET HULL HU1 1XE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 200

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

04/11/164 November 2016 COMPANY NAME CHANGED TDC (HUMSEY) LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

19/10/1619 October 2016 CHANGE OF NAME 06/10/2016

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS HELEN LOUISA SHEARMAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEARMAN

View Document

30/09/1630 September 2016 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