TAD GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025

View Document

07/08/257 August 2025

View Document

07/08/257 August 2025 Registered office address changed to PO Box 4385, 09891362 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Notification of Alexander Mcdowell as a person with significant control on 2022-03-22

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Appointment of Alexander Mcdowell as a director on 2022-03-22

View Document

05/04/225 April 2022 Termination of appointment of Adam Michael Tredwell as a director on 2022-03-22

View Document

05/04/225 April 2022 Cessation of Adam Michael Tredwell as a person with significant control on 2022-03-22

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-11-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ UNITED KINGDOM

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL TREDWELL / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL TREDWELL / 19/11/2018

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CESSATION OF NICOLA DALEY AS A PSC

View Document

05/05/175 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA DALEY

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1526 November 2015 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