Advanced company searchLink opens in new window

TDI DESIGN AND PRODUCTION LTD

Company number 08862189

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)
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 25 December 2018
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
14 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-30
12 Jul 2019 TM01 Termination of appointment of Gina Ingham as a director on 30 June 2019
14 Mar 2019 AA Micro company accounts made up to 25 December 2017
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
18 Dec 2018 AA01 Previous accounting period shortened from 26 December 2017 to 25 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 27 December 2017 to 26 December 2017
02 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 AA Micro company accounts made up to 26 December 2015
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 AA01 Previous accounting period extended from 26 December 2016 to 28 December 2016
03 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 Dec 2016 AA01 Previous accounting period shortened from 28 December 2015 to 26 December 2015
23 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
26 Apr 2016 AD01 Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 26 April 2016
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 29 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 29 December 2014