Advanced company searchLink opens in new window

THE TANDEM CLUB LTD

Company number 10573014

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
01 Jan 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
04 Feb 2020 RP04AP01 Second filing for the appointment of Ashton Rupert Barnard as a director
27 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Jan 2020 CH01 Director's details changed for Mr Aston Rupert Barnard on 14 January 2020
15 Jan 2020 AD01 Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to 33 Shelsmore Giffard Park Milton Keynes MK14 5HU on 15 January 2020
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Richard Cambray James as a director on 1 April 2019
01 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
14 Mar 2018 TM01 Termination of appointment of Colin Charles Mckenzie Pawson as a director on 1 January 2018
15 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Aug 2017 AP01 Appointment of Ms Araminta Jayne Winn as a director on 1 June 2017
18 Aug 2017 AP01 Appointment of Mr Colin Charles Mckenzie Pawson as a director on 1 June 2017
18 Aug 2017 AP01 Appointment of Mr Aston Rupert Barnard as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2020.
07 Aug 2017 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Windover House St Ann Street Salisbury Wiltshire SP1 2DR on 7 August 2017
19 Jan 2017 NEWINC Incorporation