TDX GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

22/01/2522 January 2025 Termination of appointment of Helen Louise Windle as a director on 2025-01-14

View Document

22/01/2522 January 2025 Appointment of Stephane Dubois as a director on 2025-01-14

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Phillip James Mcgilvray as a director on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Termination of appointment of Jayadeep Nair as a director on 2022-04-26

View Document

28/04/2228 April 2022 Appointment of Mr Phillip James Mcgilvray as a director on 2022-04-26

View Document

28/04/2228 April 2022 Appointment of Helen Louise Windle as a director on 2022-04-26

View Document

28/04/2228 April 2022 Termination of appointment of Paul Heywood as a director on 2022-04-26

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-30

View Document

05/07/215 July 2021

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

11/03/2011 March 2020 SECOND FILING OF AP01 FOR PATRICIO REMON

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIO REMON / 20/09/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PAUL HEYWOOD

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JAYADEEP NAIR

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR JEREMY LEWIS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE RUDD

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / EQUIFAX UK AH LIMITED / 20/09/2019

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DS

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIFAX UK AH LIMITED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/03/1912 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MISS SUZANNE HELEN BROWN

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EISON

View Document

25/10/1725 October 2017 SAIL ADDRESS CHANGED FROM: ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

24/10/1724 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WEARING

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED JANICE RUDD

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PAUL GIBSON MOORE

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED PATRICIO REMON

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAMILTON

View Document

25/05/1725 May 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

23/05/1723 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/03/16

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY

View Document

09/05/169 May 2016 02/03/16 STATEMENT OF CAPITAL GBP 210.578847

View Document

09/05/169 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/12/151 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 213.580012

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

22/09/1522 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1522 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 208.551083

View Document

17/06/1517 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 191.41

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ROBERT DAVID EISON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED ADAM CHARLES WEARING

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM STANLEY

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

01/04/151 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/151 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 184.76

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/143 December 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR'S AUTHORITY TO VOTE AT MEETING 11/08/2014

View Document

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 AUTHORISED TO COUNT IN THE QUORUM OF ANY MEETING BY COMPANY BOARD OF DIRECTORS 15/01/2014

View Document

29/01/1429 January 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/1429 January 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JYOTI CUSION

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 8 FLETCHER GATE NOTTINGHAM NG1 2FS UNITED KINGDOM

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR LAURENCE HAMILTON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR PAUL MOORE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ONYETT

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JYOTI CHADA CUSION / 01/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 01/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SANDERS / 01/03/2013

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1219 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 10/08/10 STATEMENT OF CAPITAL GBP 131.38

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JYOTI CHADA CUSION / 03/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SANDERS / 03/03/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 11/02/2011

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 133.35

View Document

08/10/108 October 2010 10/08/10 STATEMENT OF CAPITAL GBP 131.38

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 CHANGE OF NAME 18/05/2010

View Document

07/04/107 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SANDERS / 01/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ONYETT / 01/03/2010

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MANOJ BADALE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARK SANDERS

View Document

06/06/096 June 2009 SECRETARY APPOINTED JYOTI CHADA CUSION

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN HANKS

View Document

19/05/0919 May 2009 CURREXT FROM 31/08/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR MATT COOPER

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HANKS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW PEACOCK

View Document

29/03/0829 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN HANKS / 02/03/2008

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: NORFOLK HOUSE 47 UPPER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AB

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 AMENDING 88(2)

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 S-DIV 20/10/04

View Document

09/11/049 November 2004 SHARES SUBDIVIDED 20/10/04

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/049 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED THE DEBT EXCHANGE LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: THIRD FLOOR, ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED THE FINANCIAL RESOURCES NETWORK LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information