- Company Overview for TND DRILLING LIMITED (06292595)
- Filing history for TND DRILLING LIMITED (06292595)
- People for TND DRILLING LIMITED (06292595)
- Charges for TND DRILLING LIMITED (06292595)
- More for TND DRILLING LIMITED (06292595)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH08 | Change of share class name or designation | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Thomas Hugh James Frary as a person with significant control on 6 April 2016 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Lucy Frary as a person with significant control on 6 April 2016 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Thomas Hugh James Frary as a person with significant control on 6 April 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 2 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 2 Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to C/O Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 2 August 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from C/O Visionary Accountants Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU to 2 Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 28 July 2016 |