TDS ICT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-08-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-08-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
17/06/2117 June 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/07/1624 July 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
24/07/1624 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE SIMPSON / 01/07/2015 |
24/07/1624 July 2016 | REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 58 VALE FARM ROAD WOKING SURREY GU21 6DP |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/06/154 June 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 April 2010 |
04/07/124 July 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
04/07/124 July 2012 | Annual return made up to 2 April 2011 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
14/06/1114 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/05/1110 May 2011 | FIRST GAZETTE |
30/04/1130 April 2011 | Annual accounts for year ending 30 Apr 2011 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACIE SIMPSON / 01/11/2009 |
07/10/107 October 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY HAZELINE SIMPSON |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 282A CROXTED ROAD HERNE HILL LONDON SE249DA UNITED KINGDOM |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACIE SIMPSON / 21/02/2009 |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACIE SIMPSON / 21/02/2009 |
02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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