- Company Overview for TDX GROUP LIMITED (05059906)
- Filing history for TDX GROUP LIMITED (05059906)
- People for TDX GROUP LIMITED (05059906)
- Charges for TDX GROUP LIMITED (05059906)
- Registers for TDX GROUP LIMITED (05059906)
- More for TDX GROUP LIMITED (05059906)
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
|
|
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 |