Advanced company searchLink opens in new window

TDA INTERIORS SOUTH LIMITED

Company number 04924051

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)
04 May 2024 AM03 Statement of administrator's proposal
26 Apr 2024 AM02 Statement of affairs with form AM02SOA
22 Apr 2024 AD01 Registered office address changed from 18 D'arblay Street London W1F 8EB England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 22 April 2024
11 Apr 2024 AM01 Appointment of an administrator
27 Sep 2023 CH01 Director's details changed for Mr Adam Wilde on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from Andrews House College Road Guildford GU1 4QB England to 18 D'arblay Street London W1F 8EB on 27 September 2023
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
23 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
12 Feb 2021 AD01 Registered office address changed from Unit B1F Fairoaks Airport Chobham Woking GU24 8HU England to Andrews House College Road Guildford GU1 4QB on 12 February 2021
27 Jan 2021 MR01 Registration of charge 049240510002, created on 21 January 2021
02 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 75
02 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200
28 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 AP01 Appointment of Mr Adam Wilde as a director on 1 October 2020
05 Oct 2020 TM01 Termination of appointment of Stephen Garry Thompson as a director on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of Stuart Aitken as a director on 31 August 2020
09 Jul 2020 MR01 Registration of charge 049240510001, created on 7 July 2020
01 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 125
15 Jun 2020 PSC07 Cessation of Fosbury Limited Liability Partnership as a person with significant control on 11 June 2020
15 Jun 2020 PSC01 Notification of Richard Taylor as a person with significant control on 11 June 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates