TD CONSULTANCY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CESSATION OF ANDREW ROGER YATES AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / CLARE KNOWLES / 28/02/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STENHOUSE / 25/11/2014

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 31/05/12 STATEMENT OF CAPITAL GBP 100.00

View Document

01/11/121 November 2012 SHARES CONVERTED 01/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER YATES / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STENHOUSE / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM FIRST FLOOR GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE STENHOUSE / 01/04/2007

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW YATES / 01/05/2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YATES / 01/05/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 1 BEDFORD ROAD EAST FINCHLEY LONDON N2 9DB

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 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