DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 7, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 st. Thomas's Street Portsmouth PO1 2EZ to 53 Kent Road Southsea Hampshire PO5 3HU on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2014
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 7, 2014. Old Address: 100 Pall Mall London SW1Y 5NQ United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 20, 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tdkd holdings LTDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 19, 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on July 19, 2012. Old Address: Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 7, 2011
filed on: 7th, October 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: 615 Crown House North Circular Road London London NW10 7PN United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(43 pages)
|