TDKP MIDCO LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

06/01/256 January 2025 Satisfaction of charge 115088140002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 115088140003 in full

View Document

18/12/2418 December 2024 Resolutions

View Document

17/12/2417 December 2024 Registration of charge 115088140004, created on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Sub-division of shares on 2024-12-13

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115088140003

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / HAMSARD 3511 LIMITED / 21/12/2018

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED HAMSARD 3512 LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

06/12/186 December 2018 ADOPT ARTICLES 23/11/2018

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115088140002

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / HAMSARD 3511 LIMITED / 06/11/2018

View Document

19/11/1819 November 2018 SECTION 175 06/11/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KEELEY

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

09/11/189 November 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISA MAIDAN

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK JAMES FINLAY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115088140001

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MARK DANIEL KEELEY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED ISA MAIDEN

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ISA MAIDEN / 30/10/2018

View Document

30/10/1830 October 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3511 LIMITED

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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