TDDL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Statement of capital on 2025-01-06

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/01/245 January 2024 Certificate of change of name

View Document

20/11/2320 November 2023 Appointment of Mr Christopher James Payne as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Mr Stephen Smith as a director on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Toby Alexander Clegg as a director on 2023-10-06

View Document

13/11/2313 November 2023 Termination of appointment of Paul Thomas Blakeway as a secretary on 2023-10-06

View Document

13/11/2313 November 2023 Termination of appointment of Shirley Ann Bellamy as a director on 2023-10-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Amended accounts for a dormant company made up to 2020-06-30

View Document

26/10/2126 October 2021 Amended accounts for a dormant company made up to 2019-06-30

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN MOORE

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR. PAUL THOMAS BLAKEWAY

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

06/06/186 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 3 SELSDON WAY LONDON E14 9GL ENGLAND

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEGG GIFFORD & CO LIMITED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF TRADEX INSURANCE COMPANY LIMITED AS A PSC

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLEGG

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 01/10/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 04/09/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JONATHON MOORE / 04/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 04/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM VICTORY HOUSE 7 SELSDON WAY ISLE OF DOGS LONDON E14 9GL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE-TURNER

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 01/08/2011

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 05/07/2012

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BRODIE CLARK / 01/01/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

31/12/0231 December 2002 £ NC 100/8889 18/09/0

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 18/09/02

View Document

31/12/0231 December 2002 SHARES DIVIDED 18/09/01

View Document

31/12/0231 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0231 December 2002 DIV 18/09/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0218 October 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 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