TECHNOLOGY AND RESEARCH-DEVELOPMENT IN COMPUTER SCIENCE (TARDICS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital on 2025-07-24

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

04/03/254 March 2025 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to The Embassy 389 Newport Road Cardiff CF24 1TP on 2025-03-04

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Statement of capital on 2025-02-10

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Change of details for Mr Nazim Can Ülgen as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Change of details for Mrs Ebru Ülgen as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mrs Ebru Ülgen as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Nazim Can Ülgen as a person with significant control on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Change of details for Mrs Ebru Karadeniz Ülgen as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Change of details for Mrs Ebru Karadeniz Bedir as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Director's details changed for Mr Nazim Can Bedir on 2024-11-26

View Document

28/11/2428 November 2024 Secretary's details changed for Mr Nazim Can Bedir on 2024-11-26

View Document

28/11/2428 November 2024 Change of details for Mr Nazim Can Bedir as a person with significant control on 2024-11-26

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/04/247 April 2024 Cessation of Mohammad Ali Zareifar as a person with significant control on 2024-04-05

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

21/02/2421 February 2024 Change of details for Mr Nazim Can Bedir as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mrs Ebru Karadeniz Bedir as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Mr Nazim Can Bedir on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Nazim Can Bedir on 2024-02-20

View Document

16/02/2416 February 2024 Change of details for Mr Nazim Can Bedir as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Nazim Can Bedir on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mrs Ebru Karadeniz Bedir as a person with significant control on 2024-02-16

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Ebru Karadeniz Bedir as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Change of details for Mr Nazim Can Bedir as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

08/10/238 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

08/10/238 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

13/09/2313 September 2023 Change of details for Ms Ebru Karadeniz as a person with significant control on 2023-09-10

View Document

13/09/2313 September 2023 Director's details changed for Ms Ebru Karadeniz on 2023-09-10

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Termination of appointment of Mohammad Ali Zareifar as a director on 2023-02-24

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

16/09/2216 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2022-09-16

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Resolutions

View Document

13/02/2213 February 2022 Statement of capital following an allotment of shares on 2022-02-13

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

02/01/222 January 2022 Statement of capital following an allotment of shares on 2022-01-02

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Nazim Can Bedir on 2021-12-02

View Document

02/12/212 December 2021 Secretary's details changed for Mr Nazim Can Bedir on 2021-12-02

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

08/11/218 November 2021 Consolidation of shares on 2021-10-30

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Memorandum and Articles of Association

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Particulars of variation of rights attached to shares

View Document

05/08/215 August 2021 Director's details changed for Mr Nazim Can Bedir on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mr Nazim Can Bedir as a person with significant control on 2021-08-05

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/12/2025 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 01/11/2020

View Document

25/12/2025 December 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 01/11/2020

View Document

12/11/2012 November 2020 12/11/20 STATEMENT OF CAPITAL GBP 16500

View Document

27/10/2027 October 2020 27/10/20 STATEMENT OF CAPITAL GBP 14700

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 08/10/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 13300

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 23/07/2020

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET BEDIR / 25/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET BEDIR / 23/07/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 11000

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 01/05/2020

View Document

04/04/204 April 2020 04/04/20 STATEMENT OF CAPITAL GBP 10500

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR MEHMET BEDIR

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR NAZIM CAN BEDIR / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET BEDIR / 04/03/2020

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

23/02/2023 February 2020 SECRETARY APPOINTED MR NAZIM CAN BEDIR

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

01/02/201 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 10000

View Document

28/01/2028 January 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 ALTER ARTICLES 20/12/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

22/12/1922 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 5000

View Document

07/09/197 September 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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