Advanced company searchLink opens in new window

TDX GROUP LIMITED

Company number 05059906

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)
23 Jan 2020 CH01 Director's details changed for Patricio Remon on 20 September 2019
11 Dec 2019 AP01 Appointment of Mr Jayadeep Nair as a director on 28 November 2019
11 Dec 2019 AP01 Appointment of Mr Paul Heywood as a director on 28 November 2019
10 Dec 2019 TM01 Termination of appointment of Janice Rudd as a director on 28 November 2019
10 Dec 2019 AP01 Appointment of Mr Jeremy Lewis as a director on 28 November 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 PSC05 Change of details for Equifax Uk Ah Limited as a person with significant control on 20 September 2019
20 Sep 2019 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5DS to 1 Angel Court London EC2R 7HJ on 20 September 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
13 Mar 2019 PSC02 Notification of Equifax Uk Ah Limited as a person with significant control on 6 April 2016
12 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 12 March 2019
10 Aug 2018 AA Full accounts made up to 31 December 2017
17 May 2018 AP01 Appointment of Miss Suzanne Helen Brown as a director on 3 May 2018
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
12 Feb 2018 TM01 Termination of appointment of Paul Gibson Moore as a director on 31 January 2018
27 Oct 2017 TM01 Termination of appointment of Robert David Eison as a director on 13 October 2017
25 Oct 2017 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
24 Oct 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
29 Aug 2017 TM01 Termination of appointment of Adam Charles Wearing as a director on 11 August 2017
10 Jul 2017 AP01 Appointment of Janice Rudd as a director on 21 June 2017
10 Jul 2017 AP01 Appointment of Mr Paul Gibson Moore as a director on 21 June 2017
10 Jul 2017 AP01 Appointment of Patricio Remon as a director on 26 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2020.
06 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Laurence Hamilton as a director on 31 May 2017
25 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE