TLD SACHETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Notification of Rosalyn Moya Mcilroy as a person with significant control on 2022-06-01

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Change of details for Mr Stuart Robert James Mcilroy as a person with significant control on 2022-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/2024 February 2020 27/12/19 STATEMENT OF CAPITAL GBP 2

View Document

21/02/2021 February 2020 SUB-DIVISION 28/12/19

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS ROSALYN MOYA MCILROY

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 7 HECHAM WAY HIGHAM FERRERS RUSHDEN NN10 8LX ENGLAND

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM MALTINGS COTTAGE CHURCH STREET GAMLINGAY SANDY BEDFORDSHIRE SG19 3JH

View Document

01/05/171 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED STUART ROBERT JAMES MCILROY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY NANCY MCILROY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE RAYNHAM

View Document

10/04/1710 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM BROOKBANK 18 ROXTON ROAD GREAT BARFORD BEDFORD BEDS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS JUSTINE ANN RAYNHAM

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILROY

View Document

01/10/141 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 2

View Document

18/08/1018 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM BROOKBANK, 14 ROXTON ROAD GREAT BARFORD BEDFORDSHIRE MK44 3LS

View Document

13/08/1013 August 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCILROY / 01/10/2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY MCILROY / 01/10/2009

View Document

11/09/0911 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 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