TD&A LIMITED
Status | ACTIVE |
Company No. | 06926757 |
Category | Private Limited Company |
Incorporated | 07 Jun 2009 |
Age | 14 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TD&A LIMITED is an active private limited company with number 06926757. It was incorporated 14 years, 11 months, 24 days ago, on 07 June 2009. The company address is 06926757 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Accounts with accounts type micro entity
Date: 25 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 17 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sterling Geoff Libs
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sterling Geoff Libs
Change date: 2023-11-20
Documents
Default companies house registered office address applied
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 06926757 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 12 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Old address: Level 33, 25 Canada Square Canary Wharf London E14 5LQ United Kingdom
New address: Level 37, 1 Canada Square London E14 5AA
Change date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mr Sterling Geoff Libs
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sterling Geoff Libs
Change date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: 189 Marsh Wall the South Quay Building - Level 1 London E14 9SH England
New address: Level 33, 25 Canada Square Canary Wharf London E14 5LQ
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sterling Geoff Libs
Change date: 2018-06-22
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: Level 33 25 Canada Square London E14 5LQ
New address: 189 Marsh Wall the South Quay Building - Level 1 London E14 9SH
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Confirmation statement with updates
Date: 03 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sterling Geoff Libs
Change date: 2016-07-22
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Old address: 25a Perry Hill London SE6 4LF United Kingdom
Change date: 2012-04-12
Documents
Change account reference date company current extended
Date: 12 Apr 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Certificate change of name company
Date: 19 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed td&a finance LIMITED\certificate issued on 19/09/11
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-28
Officer name: Mr Sterling Geoff Libs
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-28
Old address: Flat 4 2 Murrays Yard London SE18 6DA
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sterling Geoff Libs
Change date: 2010-06-07
Documents
Some Companies
BLACKSTONE ACCOUNTANCY LIMITED
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 10839762 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST JAMES'S PLACE,LONDON,SW1A 1NP
Number: | 09636444 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 HIGHFIELD CLOSE,SEMINGTON,BA14 6JZ
Number: | 11089988 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL SUPPORT SERVICES (ASHBY) LIMITED
4-8 KILWARDBY STREET,ASHBY-DE-LA-ZOUCH,LE65 2FU
Number: | 11887184 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALMOND DRIVE,SALE,M33 5QZ
Number: | 08448347 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOBY LIBERMAN FURNITURE LIMITED
17A BECKENHAM GROVE,BROMLEY,BR2 0JN
Number: | 07958916 |
Status: | ACTIVE |
Category: | Private Limited Company |