Advanced company searchLink opens in new window

TDSML LIMITED

Company number 08503648

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2023 DS01 Application to strike the company off the register
24 May 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 18 May 2023
23 May 2023 TM01 Termination of appointment of Michael David Killick as a director on 18 May 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/02/22
28 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/02/22
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AP01 Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022
19 Dec 2022 AP01 Appointment of Mr Michael David Killick as a director on 16 November 2022
16 Dec 2022 TM01 Termination of appointment of Christopher Ben Cohen as a director on 7 December 2022
16 Dec 2022 TM01 Termination of appointment of Mark Howard Hamburger as a director on 15 December 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 26 February 2021
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
12 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 26 February 2021
10 Mar 2021 PSC07 Cessation of Shaun Richard James Smith as a person with significant control on 26 February 2021
10 Mar 2021 PSC07 Cessation of Simon Magnus Nocton as a person with significant control on 26 February 2021
10 Mar 2021 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Shaun Richard James Smith as a director on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Simon Magnus Nocton as a director on 26 February 2021
10 Mar 2021 AP01 Appointment of Mr Christopher Ben Cohen as a director on 26 February 2021