ULTIMATE TDX LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Director's details changed for Mr Thomas Charles Rumsey on 2023-03-09

View Document

10/03/2310 March 2023 Change of details for Mr Thomas Charles Rumsey as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Registered office address changed from 18 Ashleigh Road Kendal Cumbria LA9 4SS to 9 Ivy Garth Sedbergh Road Kendal Cumbria LA9 6AR on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Thomas Charles Rumsey on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPKIN

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES RUMSEY / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES RUMSEY / 11/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES RUMSEY / 11/07/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM LC201 DARTINGTON HALL DARTINGTON HALL TOTNES DEVON TQ9 6EN ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM DS027 DARTINGTON SPACE DARTINGTON HALL DARTINGTON, TOTNES DEVON TQ9 6EN

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES RUMSEY / 06/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR RICHARD REASTON SIMPKIN

View Document

30/03/1530 March 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEARSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 6 COOPERS CLOSE ASKHAM PENRITH CUMBRIA CA10 2PN ENGLAND

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 2A THE PLAINS THE PLAINS TOTNES DEVON TQ9 5DR

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DANIEL JOHN SEARSON

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN SEARSON

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR THOMAS CHARLES RUMSEY

View Document

28/08/1328 August 2013 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