TLDM LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

19/07/2519 July 2025 NewRegistered office address changed from 22 Cranbrook Drive 22 Cranbrook Drive Sittingbourne Kent ME10 1RE England to 22 Cranbrook Drive Sittingbourne Kent ME10 1RE on 2025-07-19

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Registered office address changed from 19 Nightingale Road South Croydon Surrey CR2 8PS England to 22 Cranbrook Drive 22 Cranbrook Drive Sittingbourne Kent ME10 1RE on 2025-02-18

View Document

21/01/2521 January 2025 Registered office address changed from D-3-1-F the Maltings Haven Road Colchester Essex CO2 8FU England to 19 Nightingale Road South Croydon Surrey CR2 8PS on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Neil Chamroo on 2025-01-03

View Document

04/01/254 January 2025 Termination of appointment of Simya Jeanette Campos Duarte as a director on 2024-07-08

View Document

04/01/254 January 2025 Cessation of Simya Jeanette Campos Duarte as a person with significant control on 2024-07-08

View Document

04/01/254 January 2025 Registered office address changed from 47 Nightingale Road South Croydon CR2 8PS England to D-3-1-F the Maltings Haven Road Colchester Essex CO2 8FU on 2025-01-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of Miss Simya Jeanette Campos Duarte as a director on 2023-05-05

View Document

05/05/235 May 2023 Notification of Simya Jeanette Campos Duarte as a person with significant control on 2023-05-05

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

22/10/2222 October 2022 Termination of appointment of Dennis Bobby Lutchoomun as a director on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Dhirish Arvin Chumroo as a director on 2022-10-22

View Document

22/10/2222 October 2022 Registered office address changed from 3 Leander Road Thornton Heath CR7 6JY England to 47 Nightingale Road South Croydon CR2 8PS on 2022-10-22

View Document

22/10/2222 October 2022 Notification of Neil Chamroo as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Cessation of Dhirish Arvin Chumroo as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Mohammad Ali Akram as a director on 2022-10-22

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