Advanced company searchLink opens in new window

TDIM LTD

Company number 08558143

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
25 May 2021 AA Micro company accounts made up to 30 June 2020
01 Jun 2020 AA Micro company accounts made up to 30 June 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 Apr 2019 PSC03 Notification of Richard Last as a person with significant control on 6 June 2016
28 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
13 May 2018 AD01 Registered office address changed from PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT United Kingdom to PO Box BA112BT 102 Wyville Road Wyville Poad Frome BA11 2BT on 13 May 2018
13 May 2018 AA Micro company accounts made up to 30 June 2017
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Micro company accounts made up to 30 June 2016
12 Jun 2017 AD01 Registered office address changed from Suite 154 Edgar Buildings George Street Bath BA1 2FG United Kingdom to PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT on 12 June 2017
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Suite 154 Edgar Buildings George Street Bath BA1 2FG on 6 June 2016