Advanced company searchLink opens in new window

TDY HOLDINGS LIMITED

Company number 03503813

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)
28 Mar 2024 AP01 Appointment of Matthew Stephen Taylor as a director on 26 March 2024
03 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 36,557,267
16 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
03 Mar 2023 PSC05 Change of details for Allegheny Technologies Incorporated as a person with significant control on 22 June 2022
07 Jan 2023 AA Full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
16 May 2022 AD01 Registered office address changed from President Way Works President Way Sheffield S4 7UR to 1st Floor, 48 Chancery Lane London WC2A 1JF on 16 May 2022
29 Mar 2022 AA Full accounts made up to 31 December 2020
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
17 Aug 2021 AD02 Register inspection address has been changed from C/O Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to C/O Keystone Law 48 Chancery Lane London WC2A 1JF
17 May 2021 RP04CS01 Second filing of Confirmation Statement dated 11 September 2020
22 Apr 2021 AA Full accounts made up to 31 December 2019
08 Oct 2020 CS01 11/09/20 Statement of Capital gbp 36557265
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/05/21
30 Jul 2020 AP04 Appointment of Keystone Law Limited as a secretary on 30 July 2020
29 Jul 2020 TM02 Termination of appointment of Mwlaw Services Limited as a secretary on 29 July 2020
10 Mar 2020 AP01 Appointment of Donald P. Newman as a director on 23 January 2020
09 Mar 2020 TM01 Termination of appointment of Patrick Decourcy as a director on 23 January 2020
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 36,557,265
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 36,557,265
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
13 Dec 2019 AA Full accounts made up to 31 December 2018
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association