- Company Overview for T.D. CONSTRUCTION CONSULTANTS LTD (11870470)
- Filing history for T.D. CONSTRUCTION CONSULTANTS LTD (11870470)
- People for T.D. CONSTRUCTION CONSULTANTS LTD (11870470)
- More for T.D. CONSTRUCTION CONSULTANTS LTD (11870470)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
24 Nov 2023 | PSC04 | Change of details for Mrs Janice Elizabeth Dark as a person with significant control on 27 October 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mrs Janice Elizabeth Dark as a person with significant control on 27 October 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mrs Janice Elizabeth Dark on 27 October 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Trevor Dark on 27 October 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mr Trevor Dark as a person with significant control on 27 October 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 4 Highgrove Mews Carshalton SM5 2RF England to 5 Fourteenth Street Horsham West Sussex RH12 0DR on 23 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mrs Janice Elizabeth Dark as a director on 1 April 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Sep 2023 | PSC01 | Notification of Janice Elizabeth Dark as a person with significant control on 1 April 2019 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
19 Jun 2020 | PSC07 | Cessation of Janice Elizabeth Dark as a person with significant control on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Janice Elizabeth Dark as a director on 19 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
19 Feb 2020 | PSC01 | Notification of Trevor Dark as a person with significant control on 1 January 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Trevor Dark as a director on 1 January 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 4 Highgrove Mews Carshalton SM5 2RF on 18 July 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|