TDCI LIMITED
Status | ACTIVE |
Company No. | 02860182 |
Category | Private Limited Company |
Incorporated | 07 Oct 1993 |
Age | 30 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TDCI LIMITED is an active private limited company with number 02860182. It was incorporated 30 years, 7 months, 26 days ago, on 07 October 1993. The company address is 23 Cottesbrooke Park 23 Cottesbrooke Park, Daventry, NN11 8YL, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-15
Psc name: Martin Christopher Allen
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-15
Psc name: Robert Tailford
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marion Tailford
Cessation date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Tailford
Termination date: 2017-11-27
Documents
Appoint person secretary company with name date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-27
Officer name: Mrs Jane Elizabeth Allen
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-29
Psc name: Marion Tailford
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: 3, Harbour House Harbour Road Wadebridge Cornwall PL27 7AH
Change date: 2017-09-27
New address: 23 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Tailford
Termination date: 2017-08-29
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Martin Christopher Allen
Appointment date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Old address: C/O . PO Box . 3 Harbour House Harbour Road . Wadebridge Cornwall PL27 7AH
Change date: 2015-10-16
New address: 3, Harbour House Harbour Road Wadebridge Cornwall PL27 7AH
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: the Hyde Trewalder Delabole Cornwall PL33 9ET
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-21
Old address: C/O Chanter Browne & Curry Menadue Mill Trenale Lane Trewarmett Tintagel Cornwall PL34 0AW
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Tailford
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Marion Tailford
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed marion tailford
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin allen
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/10/04
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 998@1
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technical document control limit ed\certificate issued on 03/10/02
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/01/02
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 15 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; no change of members
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Gazette filings brought up to date
Date: 30 May 1995
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 22 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saxby graphics LIMITED\certificate issued on 25/04/94
Documents
Certificate change of name company
Date: 22 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 22/04/94
Documents
Legacy
Date: 20 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
40 CARDWELL DRIVE,SHEFFIELD,S13 7XD
Number: | 09628307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS STUDENT ACCOMMODATION HOLDINGS LIMITED
1 HIGH STREET,HARLOW,CM19 5HJ
Number: | 09526382 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOT REALLY IN DEFAULT AT ALL LIMITED
44 STOCKETT LANE,COXHEATH,ME17 4PT
Number: | 02048100 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BEVERLEY ROAD,MAIDSTONE,ME16 9JR
Number: | 08848790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRITUAL SOJOURN, BWLCHYDDAR,LLANGEDWYN, POWYS SPIRITUALS SOJOURN, BWLCHYDDAR,,NR OSWESTRY,SY10 9LJ
Number: | 06990830 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANC YR AFON,CARDIFF,CF15 9TU
Number: | 10019381 |
Status: | ACTIVE |
Category: | Private Limited Company |