CLOSE TO ME LTD

Company Documents

DateDescription
05/06/255 June 2025 NewUnaudited abridged accounts made up to 2024-09-07

View Document

07/09/247 September 2024 Annual accounts for year ending 07 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-07

View Document

30/11/2330 November 2023 Registered office address changed from 21-22 Warwick Street Soho London W1B 5NE England to 11-19 Smiths Court Soho London W1D 7DP on 2023-11-30

View Document

07/09/237 September 2023 Annual accounts for year ending 07 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-07

View Document

07/09/227 September 2022 Annual accounts for year ending 07 Sep 2022

View Accounts

18/11/2118 November 2021 Amended total exemption full accounts made up to 2021-09-07

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-09-07

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2022-02-22 to 2021-09-07

View Document

07/09/217 September 2021 Annual accounts for year ending 07 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/03/2118 March 2021 22/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 22/02/21 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CURRSHO FROM 30/09/2020 TO 22/02/2020

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108399600002

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108399600001

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108399600003

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED ROBERT JOHN JAMES TAYLOR

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

13/02/2013 February 2020 COMPANY NAME CHANGED TDP PRODUCTION LTD CERTIFICATE ISSUED ON 13/02/20

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED TDP AUDITION LTD CERTIFICATE ISSUED ON 11/02/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS UNITED KINGDOM

View Document

20/09/1820 September 2018 CESSATION OF MARCUS EVANS (UK HOLDINGS) LIMITED AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ME HOLDINGS (IOM) LIMITED

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/08/186 August 2018 PREVSHO FROM 30/09/2018 TO 30/09/2017

View Document

31/07/1831 July 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 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