GRESHAM TECHNOLOGIES (TDI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Notification of Alliance Topco Limited as a person with significant control on 2024-07-09

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/181 September 2018 COMPANY NAME CHANGED B2 TDI LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074437410001

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOLAND

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM TECHNOLOGIES PLC

View Document

06/07/186 July 2018 CESSATION OF PHILIP DAVID HARTLEY AS A PSC

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR IAN MARK MANOCHA

View Document

06/07/186 July 2018 CESSATION OF PHILIP ARTHUR BOLAND AS A PSC

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

06/07/186 July 2018 CESSATION OF MARC BINCK AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARC BINCK

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARC BINK / 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARTLEY / 20/11/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074437410001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR PHILIP DAVID HARTLEY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS

View Document

30/11/1130 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL DAVID BURGESS

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED B2 PAYMENTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

11/01/1111 January 2011 PREVSHO FROM 30/11/2011 TO 31/12/2010

View Document

01/12/101 December 2010 18/11/10 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1018 November 2010 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