TANDA NETWORKS LTD
Status | ACTIVE |
Company No. | 06419557 |
Category | Private Limited Company |
Incorporated | 06 Nov 2007 |
Age | 16 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TANDA NETWORKS LTD is an active private limited company with number 06419557. It was incorporated 16 years, 5 months, 26 days ago, on 06 November 2007. The company address is 06419557 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Change to a person with significant control
Date: 17 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Archibald Hamsfield Roderick Graham
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 17 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Archibald Hamsfield Roderick Graham
Documents
Default companies house registered office address applied
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: RP05
Change date: 2023-12-05
Default address: PO Box 4385, 06419557 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-08
Officer name: Mr Archibald Hamsfield Roderick Graham
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 08 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-08
Psc name: Mr Archibald Hamsfield Roderick Graham
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-16
Old address: Spaceworks 25 Cabot Square London E14 4QZ United Kingdom
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: Spaceworks 25 Cabot Square London E14 4QZ
Old address: C/O Smg Business Accountants Ltd 23 Austin Friars London EC2N 2QP United Kingdom
Change date: 2021-08-16
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change to a person with significant control
Date: 06 Mar 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Mr Archibald Hamsfield Roderick Graham
Documents
Change person director company with change date
Date: 06 Mar 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Archibald Hamsfield Roderick Graham
Change date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Archibald Hamsfield Roderick Graham
Change date: 2020-01-02
Documents
Cessation of a person with significant control
Date: 02 Mar 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Gonzalez Miranda
Cessation date: 2020-01-02
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Archibald Hamsfield Roderick Graham
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Archibald Hamsfield Roderick Graham
Documents
Change person director company with change date
Date: 03 Feb 2019
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Mr Archibald Hamsfield Roderick Graham
Documents
Change to a person with significant control
Date: 03 Feb 2019
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Mr Archibald Hamsfield Roderick Graham
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
New address: C/O Smg Business Accountants Ltd 23 Austin Friars London England EC2N 2QP
Old address: 83 Ducie Street Manchester M1 2JQ England
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Archibald Hamsfield Roderick Graham
Change date: 2016-03-08
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
New address: 83 Ducie Street Manchester M1 2JQ
Old address: 25 Holles House Overton Road London SW9 7AP
Change date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Address
Type: AD01
New address: 25 Holles House Overton Road London SW9 7AP
Change date: 2015-12-30
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
Old address: 86 - 90 Paul Street London EC2A 4NE England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 01 Dec 2013
Action Date: 01 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-01
Old address: 25 Holles House Overton Road London SW9 7AP
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change registered office address company with date old address
Date: 24 Nov 2013
Action Date: 24 Nov 2013
Category: Address
Type: AD01
Old address: 25 Holles House Myatts Fields South London SW9 7JN
Change date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derick Graham
Documents
Certificate change of name company
Date: 03 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed archie & co LTD\certificate issued on 03/05/11
Documents
Change of name notice
Date: 03 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Resolution
Date: 24 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Some Companies
84, PITMAN TRAINING,WARRINGTON,WA1 1SG
Number: | 11084357 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & N GODDARD MEMORIALS LIMITED
16 THATCHERS PLACE,DROITWICH,WR9 9ED
Number: | 06046430 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 OXFORD STREET,SOUTHAMPTON,SO14 3DP
Number: | 08207646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HOPE COTTAGES,CLEVEDON,BS21 6XF
Number: | 04644092 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GLASGOW ROAD,PAISLEY,PA1 3PW
Number: | SC364673 |
Status: | ACTIVE |
Category: | Private Limited Company |
R MALONE PLUMBING SERVICES LTD
35 FOURACRE ROAD,BRISTOL,BS16 6PG
Number: | 09248800 |
Status: | ACTIVE |
Category: | Private Limited Company |