Advanced company searchLink opens in new window

TADCO SECRETARIAL SERVICES LTD

Company number 03440904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 May 2018 PSC01 Notification of Ahmad Reza Salar Boroumand as a person with significant control on 25 May 2018
25 May 2018 PSC07 Cessation of Parviz Hakim-Rad as a person with significant control on 25 May 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2017 TM01 Termination of appointment of Parviz Hakim-Rad as a director on 12 October 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
11 May 2017 TM01 Termination of appointment of Ziba Maria Leckie as a director on 1 January 2017
02 Mar 2017 TM01 Termination of appointment of Tina-Marie Akbari as a director on 1 January 2017
22 Feb 2017 AD01 Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Ahmad Reza Salar Boroumand as a director on 1 January 2017
06 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100