TDC ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Satisfaction of charge 2 in full |
11/10/2311 October 2023 | Registered office address changed from Grassington Lodge Wood Lane Grassington North Yorkshire BD23 5LU to Croft House Station Road Barnoldswick BB18 5NA on 2023-10-11 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Change of details for Mr Timothy Lowe as a person with significant control on 2022-05-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOWE / 13/02/2010 |
10/05/1010 May 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW LOWE / 13/02/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM ATKINSON EVANS BYRON HOUSE, 140 FRONT STREET ARNOLD, NOTTINGHAM NOTTINGHAMSHIRE NG5 7EG |
21/04/0921 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/03/0812 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE LOWE / 31/12/2007 |
12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOWE / 31/12/2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0728 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0427 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/043 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/03/043 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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