TDIM LTD

102 Wyville Road 102 Wyville Road, Frome, BA11 2BT, England
StatusACTIVE
Company No.08558143
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

TDIM LTD is an active private limited company with number 08558143. It was incorporated 10 years, 11 months, 26 days ago, on 06 June 2013. The company address is 102 Wyville Road 102 Wyville Road, Frome, BA11 2BT, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2019

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Richard Last

Notification date: 2016-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2018

Action Date: 13 May 2018

Category: Address

Type: AD01

New address: PO Box BA112BT 102 Wyville Road Wyville Poad Frome BA11 2BT

Change date: 2018-05-13

Old address: PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: Suite 154 Edgar Buildings George Street Bath BA1 2FG United Kingdom

New address: PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: Suite 154 Edgar Buildings George Street Bath BA1 2FG

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed today's interim manager LTD\certificate issued on 09/09/13

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADILINA LIMITED

33 GONVILLE CRESCENT,NORTHOLT,UB5 4SH

Number:11252119
Status:ACTIVE
Category:Private Limited Company

BRD MARLOW DEVELOPMENTS LTD

LEYS COTTAGE OLD BIX ROAD,HENLEY,RG9 6BY

Number:08159970
Status:ACTIVE
Category:Private Limited Company

CREW LINCOLN LIMITED

33 HEATHFIELD AVENUE,LINCOLN,LN4 1UF

Number:08030735
Status:ACTIVE
Category:Private Limited Company

EVERDENTAL LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:08411440
Status:ACTIVE
Category:Private Limited Company

SPELLBROOK CAR WASH LTD

THE SIDINGS SPELLBROOK LANE EAST,BISHOP'S STORTFORD,CM22 7SE

Number:11534875
Status:ACTIVE
Category:Private Limited Company

SPILLARD KARATE LIMITED

49 HALLIFORD ROAD,SUNBURY-ON-THAMES,TW16 6DP

Number:06782580
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