TDC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-07-29

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-29

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-29

View Document

16/11/2216 November 2022 Registration of charge 081590250003, created on 2022-11-11

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-29

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-07-29

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081590250001

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081590250002

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJULA HIRANI

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH JADVA HIRANI

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY DIPISHA CHAUHAN

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MRS MANJULA HIRANI

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR TINA CHAUHAN

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DIPISHA CHAUHAN

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MANJULA HIRANI

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081590250001

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 12/04/2018

View Document

12/04/1812 April 2018 CESSATION OF DIPISHA CHAUHAN AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF TINA CHAUHAN AS A PSC

View Document

23/03/1823 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DINESH JADVA HIRANI

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MANJULA HIRANI

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / TINA CHAUHAN / 06/04/2016

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / DIPISHA CHAUHAN / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

24/11/1524 November 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1417 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 PREVSHO FROM 30/07/2013 TO 29/07/2013

View Document

24/04/1424 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 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