TANDA NETWORKS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Director's details changed for Mr Archibald Hamsfield Roderick Graham on 2024-02-01

View Document

17/02/2417 February 2024 Change of details for Mr Archibald Hamsfield Roderick Graham as a person with significant control on 2024-02-01

View Document

05/12/235 December 2023 Registered office address changed to PO Box 4385, 06419557 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Accounts

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 02/01/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

02/03/202 March 2020 CESSATION OF THOMAS GONZALEZ MIRANDA AS A PSC

View Document

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

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 01/03/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 01/03/2018

View Document

03/02/193 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 08/01/2018

View Document

03/02/193 February 2019 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 08/01/2018

View Document

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

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 25 HOLLES HOUSE OVERTON ROAD LONDON SW9 7AP

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HAMSFIELD RODERICK GRAHAM / 08/03/2016

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/12/131 December 2013 REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 25 HOLLES HOUSE OVERTON ROAD LONDON SW9 7AP

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 25 HOLLES HOUSE MYATTS FIELDS SOUTH LONDON SW9 7JN

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY DERICK GRAHAM

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/113 May 2011 COMPANY NAME CHANGED ARCHIE & CO LTD CERTIFICATE ISSUED ON 03/05/11

View Document

20/01/1120 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 CHANGE OF NAME 17/08/2010

View Document

07/12/097 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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