TDIM LTD
Status | ACTIVE |
Company No. | 08558143 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 26 days |
Jurisdiction | England 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 filings brought up to date
Date: 19 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
Gazette filings brought up to date
Date: 05 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
33 GONVILLE CRESCENT,NORTHOLT,UB5 4SH
Number: | 11252119 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYS COTTAGE OLD BIX ROAD,HENLEY,RG9 6BY
Number: | 08159970 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HEATHFIELD AVENUE,LINCOLN,LN4 1UF
Number: | 08030735 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 08411440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIDINGS SPELLBROOK LANE EAST,BISHOP'S STORTFORD,CM22 7SE
Number: | 11534875 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HALLIFORD ROAD,SUNBURY-ON-THAMES,TW16 6DP
Number: | 06782580 |
Status: | ACTIVE |
Category: | Private Limited Company |