TAD PLANNING LIMITED

51 Bayham Road, Tunbridge Wells, TN2 5HU, Kent
StatusACTIVE
Company No.07777331
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAD PLANNING LIMITED is an active private limited company with number 07777331. It was incorporated 12 years, 8 months, 17 days ago, on 16 September 2011. The company address is 51 Bayham Road, Tunbridge Wells, TN2 5HU, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Eve Dixon

Change date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2022

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 27 Sep 2022

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Miss Charlotte Eve Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Dixon

Change date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 76 St Johns Road Tunbridge Wells Kent TN4 9PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Tracey Dickson

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUKHARI OPTICS LTD

18 KINGSMUIR AVENUE,PRESTON,PR2 6AG

Number:09208160
Status:ACTIVE
Category:Private Limited Company

DIRECT CONNECT GROUP LTD

30 BRUSSELTON COURT,STOCKTON-ON-TEES,TS18 3AN

Number:11118586
Status:ACTIVE
Category:Private Limited Company

ELSL HAIRDRESSING LTD

CHURCHILL HOUSE,MILL HILL,NW7 2AS

Number:08485562
Status:ACTIVE
Category:Private Limited Company

MMI INCORPORATE LIMITED

33 MARCHMONT ROAD,BIRMINGHAM,B9 5XX

Number:08237222
Status:ACTIVE
Category:Private Limited Company

OSINT LTD

2 ST MARTINS TERRACE,LEEDS,LS7 4JB

Number:11573104
Status:ACTIVE
Category:Private Limited Company

PROFITS EMPIRE LIMITED

121 KINGSTON ROAD,LONDON,SW19 1LT

Number:11479557
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