WATERSIDE TDMP HOLDING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Registration of charge 144843910004, created on 2025-03-04

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Cessation of Nikolaos Louskos as a person with significant control on 2023-04-12

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2023-11-14

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2024-07-17

View Document

02/01/252 January 2025 Confirmation statement made on 2024-07-17 with no updates

View Document

20/11/2420 November 2024 Amended micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Dr Simon Paul Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Nicholas Hugh Roy Forster on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Nicholas Hugh Roy Forster on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Tdmp Four Limited as a person with significant control on 2024-05-29

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Registered office address changed from Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH England to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05

View Document

04/01/244 January 2024 Notification of Nikolaos Louskos as a person with significant control on 2023-04-12

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Registration of charge 144843910003, created on 2023-04-12

View Document

19/04/2319 April 2023 Appointment of Mr Nikolaos Louskos as a director on 2023-04-12

View Document

17/04/2317 April 2023 Registration of charge 144843910002, created on 2023-04-12

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Registration of charge 144843910001, created on 2023-04-12

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

23/03/2323 March 2023 Current accounting period shortened from 2023-11-30 to 2023-07-31

View Document

15/11/2215 November 2022 Incorporation

View Document


More Company Information