TDMP TWO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 2021-10-29 |
13/05/2513 May 2025 | Change of details for Mr Robin Paul Lyddon as a person with significant control on 2021-10-29 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
01/04/251 April 2025 | Satisfaction of charge 128158630002 in full |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Satisfaction of charge 128158630006 in full |
01/04/251 April 2025 | Satisfaction of charge 128158630001 in full |
19/03/2519 March 2025 | Registration of charge 128158630010, created on 2025-03-13 |
14/03/2514 March 2025 | Registration of charge 128158630007, created on 2025-03-04 |
14/03/2514 March 2025 | Registration of charge 128158630008, created on 2025-03-04 |
14/03/2514 March 2025 | Registration of charge 128158630009, created on 2025-03-04 |
11/03/2511 March 2025 | Memorandum and Articles of Association |
19/02/2519 February 2025 | Notification of Nicholas Hugh Roy Forster as a person with significant control on 2021-10-29 |
19/02/2519 February 2025 | Notification of Robin Paul Lyddon as a person with significant control on 2021-10-29 |
19/02/2519 February 2025 | Change of details for Tdmp Group Limited as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Notification of Tdmp Group Limited as a person with significant control on 2025-01-31 |
11/02/2511 February 2025 | Cessation of Nicholas Hugh Roy Forster as a person with significant control on 2025-01-31 |
11/02/2511 February 2025 | Cessation of Simon Paul Chaplin-Rogers as a person with significant control on 2025-01-31 |
11/02/2511 February 2025 | Cessation of Thomas James Chaplin-Rogers as a person with significant control on 2025-01-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Dr Simon Paul Chaplin-Rogers on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Nicholas Hugh Roy Forster on 2024-05-29 |
29/05/2429 May 2024 | Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 2024-05-29 |
29/05/2429 May 2024 | Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 2024-05-29 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
05/03/245 March 2024 | Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-15 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-07-31 |
09/12/229 December 2022 | Registration of charge 128158630006, created on 2022-11-28 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-15 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/12/2123 December 2021 | Satisfaction of charge 128158630003 in full |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
12/11/2112 November 2021 | Memorandum and Articles of Association |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
03/11/213 November 2021 | Registration of charge 128158630004, created on 2021-10-29 |
03/11/213 November 2021 | Registration of charge 128158630005, created on 2021-10-29 |
02/11/212 November 2021 | Registration of charge 128158630002, created on 2021-10-29 |
02/11/212 November 2021 | Registration of charge 128158630001, created on 2021-10-29 |
02/11/212 November 2021 | Registration of charge 128158630003, created on 2021-10-29 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/08/2016 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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