Advanced company searchLink opens in new window

TDKP LIMITED

Company number 05984382

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)
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 10,864
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
02 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2016 AD01 Registered office address changed from Moneypenny House Ellice Way Wrexham LL13 7YT to Moneypenny Western Gateway Wrexham LL13 7ZB on 9 August 2016
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 MR01 Registration of charge 059843820004, created on 12 June 2015
12 Jun 2015 MR01 Registration of charge 059843820003, created on 12 June 2015
12 Jun 2015 MR01 Registration of charge 059843820002, created on 12 June 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Rachel Maud Elizabeth Clacher on 13 November 2012
13 Nov 2012 CH01 Director's details changed for Edward James Berwyn Reeves on 13 November 2012
13 Nov 2012 CH03 Secretary's details changed for Rachel Maud Elizabeth Clacher on 13 November 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a small company made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a small company made up to 31 December 2009
03 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders