Advanced company searchLink opens in new window

TDF INSTALLATIONS LIMITED

Company number 09213504

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)
04 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 AD01 Registered office address changed from Office 1 Cawder Hall Farm Southend Road Corringham Stanford-Le-Hope SS17 9NQ England to 4 Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 27 April 2022
29 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 PSC07 Cessation of Liam Dennis as a person with significant control on 24 August 2020
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
26 Feb 2019 TM01 Termination of appointment of Liam Dennis as a director on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 1 Cawder Hall Farm Southend Road Corringham Stanford-Le-Hope SS17 9NQ on 26 February 2019
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
21 Mar 2018 PSC04 Change of details for Mr Thomas Stephen Moseley as a person with significant control on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Thomas Stephen Moseley on 21 March 2018
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
12 Sep 2017 PSC01 Notification of Liam Dennis as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 CH01 Director's details changed for Mr Liam Dennis on 25 February 2016
03 Mar 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 March 2016