TAD ACCOUNTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 19/04/2419 April 2024 | Application to strike the company off the register |
| 28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/08/1718 August 2017 | SECRETARY APPOINTED MR PETER JOHN TUCKER |
| 18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY BARBARA MAY |
| 18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GEOFF MAY |
| 18/08/1718 August 2017 | CESSATION OF GEOFFREY FRANKLIN CRAIGIE MAY AS A PSC |
| 18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY FRANKLIN CRAIGIE MAY / 18/08/2017 |
| 18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN TUCKER |
| 18/08/1718 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MAY / 18/08/2017 |
| 18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 18/08/2017 |
| 18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 18/08/2017 |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 17 WINCHESTER ROAD BEDFORD BEDFORDSHIRE MK42 0SA |
| 18/08/1718 August 2017 | DIRECTOR APPOINTED MR PETER JOHN TUCKER |
| 30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 10/08/1610 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 15/05/1615 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 17/05/1517 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 19/08/1419 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 20/11/1220 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 02/10/112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/06/115 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 04/06/114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 29/04/2011 |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MAY / 30/04/2010 |
| 09/06/109 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 06/07/076 July 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
| 15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 16 THE GROVE KINGSBURY LONDON NW9 0TN |
| 16/05/0516 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 24/06/0424 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 11/07/0311 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/06/0313 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 25/09/0225 September 2002 | DIRECTOR RESIGNED |
| 16/09/0216 September 2002 | SECRETARY RESIGNED |
| 16/09/0216 September 2002 | NEW DIRECTOR APPOINTED |
| 16/09/0216 September 2002 | NEW SECRETARY APPOINTED |
| 16/09/0216 September 2002 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ |
| 11/09/0211 September 2002 | NEW DIRECTOR APPOINTED |
| 09/05/029 May 2002 | SECRETARY RESIGNED |
| 30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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