TANDA NETWORKS LTD

06419557 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.06419557
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 5 months, 26 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derick Graham

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 03 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLCORP GROUP LIMITED

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

GELCOM LIMITED

39 OXFORD STREET,SOUTHAMPTON,SO14 3DP

Number:08207646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LJPR LIMITED

1 HOPE COTTAGES,CLEVEDON,BS21 6XF

Number:04644092
Status:ACTIVE
Category:Private Limited Company

LM PROPERTIES PAISLEY LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source