TDI ONLINE LIMITED
Status | ACTIVE |
Company No. | 07584536 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
TDI ONLINE LIMITED is an active private limited company with number 07584536. It was incorporated 13 years, 1 month, 4 days ago, on 30 March 2011. The company address is Orchard House Orchard House, Uxbridge, UB8 2BP, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Diverse Investment (London) Group Limited
Change date: 2022-05-09
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Diverse Investment (London) Group Limited
Change date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-06
Officer name: Mr Myles Daniel Manning
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
New address: Orchard House Orchard Waye Uxbridge Middlesex UB8 2BP
Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
Change date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Joseph Manning
Change date: 2018-06-14
Documents
Change account reference date company previous shortened
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 16 May 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-29
Made up date: 2017-05-30
Documents
Change account reference date company previous shortened
Date: 23 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 04 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-04
Officer name: Russell John Whitlock
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
Change date: 2017-06-27
Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Manning
Appointment date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cooper
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Mr Russell John Whitlock
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edwrd Cooper
Change date: 2011-10-14
Documents
Change account reference date company previous shortened
Date: 13 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2012-03-31
Documents
Some Companies
EUROPA FINANCIAL MANAGEMENT LTD
GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT
Number: | 08294677 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLC PROPERTY MANAGEMENT LIMITED
FAIRFAX HOUSE 6A MILL FIELD ROAD,BRADFORD,BD16 1PY
Number: | 10086648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11787084 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 7 CAMBUSLANG WAY,GLASGOW,G32 8ND
Number: | SC597606 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERHAM EDUCATION SERVICES LIMITED
WENTWORTH BUILDING,ROTHERHAM,S65 1EG
Number: | 08415740 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08873549 |
Status: | LIQUIDATION |
Category: | Private Limited Company |