T M TADMAN LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
04/10/224 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2020-06-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Current accounting period shortened from 2020-06-25 to 2020-06-24 |
25/12/2025 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | PREVSHO FROM 26/06/2019 TO 25/06/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK TADMAN / 08/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / TIMOTHY MARK TADMAN / 08/10/2019 |
27/09/1927 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CURRSHO FROM 27/06/2018 TO 26/06/2018 |
28/03/1928 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
27/07/1827 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CURRSHO FROM 29/06/2017 TO 28/06/2017 |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
04/10/174 October 2017 | SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
03/10/173 October 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 11 WELBECK STREET LONDON ENGLAND W1G 9XZ ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/02/1518 February 2015 | CURRSHO FROM 30/09/2015 TO 30/06/2015 |
17/10/1417 October 2014 | SAIL ADDRESS CREATED |
17/10/1417 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/09/1424 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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