Advanced company searchLink opens in new window

TANDYL ENGINEERING LIMITED

Company number 07296720

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
24 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
24 Jan 2016 AD01 Registered office address changed from 14 Bramble Road Hatfield AL10 9SA to Unit 2 Barley Mo Farm Shenley Lane Napsbury St. Albans Hertfordshire AL2 1AD on 24 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
16 Dec 2014 TM02 Termination of appointment of Roy Borthwick Gordon as a secretary on 23 April 2014
16 Dec 2014 TM01 Termination of appointment of Roy Borthwick Gordon as a director on 23 April 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2