TDR SECURITY LIMITED

Company Documents

DateDescription
01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

25/09/1925 September 2019 SAIL ADDRESS CHANGED FROM: CIBA BUILDING 146 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9NX

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM DOHERTY

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS DOHERTY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUSNA BEGUM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CIBA BUILDING 146 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 42000

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR THOMAS WILLIAM DOHERTY

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOHERTY

View Document

20/06/1320 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LIMITED / 13/09/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVINDER JANDU

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED DAVINDER JANDU

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/10/1021 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED HUSNA RITA BEGUM

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVINDER JANDU

View Document

18/12/0918 December 2009 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

13/09/0913 September 2009 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