TAD ACCOUNTING LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/08/1718 August 2017 SECRETARY APPOINTED MR PETER JOHN TUCKER

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA MAY

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFF MAY

View Document

18/08/1718 August 2017 CESSATION OF GEOFFREY FRANKLIN CRAIGIE MAY AS A PSC

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY FRANKLIN CRAIGIE MAY / 18/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN TUCKER

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MAY / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 18/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 17 WINCHESTER ROAD BEDFORD BEDFORDSHIRE MK42 0SA

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR PETER JOHN TUCKER

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/05/1615 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/05/1517 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/10/112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/06/115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 29/04/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 30/04/2010

View Document

09/06/109 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 16 THE GROVE KINGSBURY LONDON NW9 0TN

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information