TDKP LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Jesper with-Fogstrup as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Kathryn Knight as a director on 2025-02-05

View Document

06/01/256 January 2025 Satisfaction of charge 059843820009 in full

View Document

06/01/256 January 2025 Satisfaction of charge 059843820007 in full

View Document

06/01/256 January 2025 Satisfaction of charge 059843820010 in full

View Document

17/12/2417 December 2024 Registration of charge 059843820011, created on 2024-12-16

View Document

17/12/2417 December 2024 Registration of charge 059843820012, created on 2024-12-16

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Director's details changed for Mrs Joanna Kathryn Swash on 2024-05-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/03/1925 March 2019 18/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

25/03/1925 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059843820008

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059843820007

View Document

19/11/1819 November 2018 ADOPT ARTICLES 06/11/2018

View Document

16/11/1816 November 2018 CONSOLIDATION 06/11/18

View Document

14/11/1814 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 10826

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3513 LIMITED

View Document

13/11/1813 November 2018 CESSATION OF RACHEL MAUD ELIZABETH CLACHER AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF EDWARD JAMES BERWYN REEVES AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL CLACHER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK ANDREW WILLIAMS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK JAMES FINLAY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED JOANNA SWASH

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CLACHER

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059843820003

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059843820005

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059843820004

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059843820002

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059843820006

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 18/04/18 STATEMENT OF CAPITAL GBP 10010

View Document

16/05/1816 May 2018 ADOPT ARTICLES 24/04/2018

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059843820005

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 06/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1624 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 10864

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/162 October 2016 ADOPT ARTICLES 20/09/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MONEYPENNY HOUSE ELLICE WAY WREXHAM LL13 7YT

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059843820004

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059843820002

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059843820003

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 ADOPT ARTICLES 13/02/2013

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MAUD ELIZABETH CLACHER / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BERWYN REEVES / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MAUD ELIZABETH CLACHER / 13/11/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MAUD ELIZABETH CLACHER / 31/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BERWYN REEVES / 31/10/2009

View Document

03/12/093 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECT 519

View Document

13/10/0913 October 2009 NC INC ALREADY ADJUSTED

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

12/01/0712 January 2007 SHARES AGREEMENT OTC

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 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