T&D BUILDING SERVICES LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 8 ELMSLEIGH COURT ANGEL HILL SUTTON SURREY SM1 3EG ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TODOR BOCHEV / 29/02/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR TODOR IVANOV BOCHEV / 29/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CESSATION OF DANIEL EMILOV PAUNOV AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY MONICA RAYKOVA

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUNOV

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUNOV

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 DIRECTOR APPOINTED MR DANIEL EMILOV PAUNOV

View Document

03/07/173 July 2017 COMPANY NAME CHANGED TOMI&MOTI LTD CERTIFICATE ISSUED ON 03/07/17

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 123A HIGH STREET SUTTON SURREY SM1 1JQ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TODOR BOCHEV / 09/09/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MONICA RAYKOVA / 09/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 123 HIGH STREET LONDON SM1 1JQ UK

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 123A HIGH STREET SUTTON SM1 1JQ

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 379 SHERRARD ROAD LONDON E12 6UH ENGLAND

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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