TD-RE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 31/01/2531 January 2025 | Change of details for Mr Steven Thomas Love as a person with significant control on 2024-01-07 |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-06 with updates |
| 19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/10/2331 October 2023 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Eagle House Cranleigh Close South Croydon CR2 9LH on 2023-10-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/03/233 March 2023 | Cessation of Anthony Edward Frederick Tappy-Day as a person with significant control on 2023-03-03 |
| 03/03/233 March 2023 | Change of details for Mr Steven Thomas Love as a person with significant control on 2023-03-03 |
| 03/03/233 March 2023 | Termination of appointment of Anthony Edward Frederick Tappy-Day as a director on 2023-03-03 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/01/2331 January 2023 | Change of details for Mr Steven Thomas Love as a person with significant control on 2023-01-06 |
| 31/01/2331 January 2023 | Registered office address changed from 168 Deptford High Street London SE8 3DR England to 4 Old Park Lane Mayfair London W1K 1QW on 2023-01-31 |
| 31/01/2331 January 2023 | Director's details changed for Mr Anthony Edward Frederick Tappy-Day on 2023-01-06 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 31/01/2331 January 2023 | Change of details for Mr Anthony Edward Frederick Tappy-Day as a person with significant control on 2023-01-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FREDERICK TAPPY-DAY / 01/05/2020 |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN THOMAS LOVE / 01/05/2020 |
| 07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/- N J RUSE ASSOCIATES, EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON CR2 9LH ENGLAND |
| 08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FREDERICK TAPPY-DAY / 02/01/2020 |
| 06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN THOMAS LOVE |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FREDERICK TAPPY-DAY / 02/01/2020 |
| 06/01/206 January 2020 | DIRECTOR APPOINTED MR STEVEN THOMAS LOVE |
| 06/01/206 January 2020 | 02/01/20 STATEMENT OF CAPITAL GBP 2 |
| 14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FREDERICK TAPPY-DAY / 11/05/2019 |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD FREDRICK TAPPY-DAY / 11/05/2019 |
| 10/05/1910 May 2019 | 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