TDEG CREATION LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 2022-12-13 |
21/12/2221 December 2022 | Change of details for Ms Terry De Gunzburg as a person with significant control on 2022-12-13 |
21/12/2221 December 2022 | Director's details changed for Ms Terry De Gunzburg on 2022-12-13 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Change of details for Ms Terry De Gunzburg as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MS TERRY DE GUNZBURG / 06/04/2016 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRY DE GUNZBURG / 09/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS CHARLES DE GUNZBURG / 09/01/2015 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 90-100 SYDNEY STREET LONDON SW3 6NJ |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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