TD PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-10-28 |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
11/06/2111 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
22/05/2022 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
26/10/1826 October 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
27/07/1827 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH GOODWIN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TREVOR BEATTIE / 21/10/2016 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BEATTIE / 21/10/2016 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 4 HIGH WOOD DRIFFIELD EAST YORKSHIRE YO25 5YX |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEATTIE / 14/05/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GOODWIN / 20/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BEATTIE / 20/10/2009 |
22/10/0922 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/03/093 March 2009 | 31/10/07 TOTAL EXEMPTION FULL |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | DIRECTOR RESIGNED |
16/11/0516 November 2005 | SECRETARY RESIGNED |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED |
20/10/0520 October 2005 | 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