TID DESIGN LAB LTD

Company Documents

DateDescription
10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 51 NIDDRY LODGE HOLLAND STREET LONDON KENSINGTON W8 7JB ENGLAND

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM GROUND FLOOR CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA KURZATKOWSKA / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICJA GETKA / 13/12/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM SUITE 56 THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM M.B.A. CENTRE, 1 BURWOOD PLACE LONDON W2 2UT ENGLAND

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MISS MARTA KURZATKOWSKA

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM B&A CENTRE 43-45 PORTMAN SQUARE LONDON W1H 6HN ENGLAND

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICJA GETKA / 24/09/2015

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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