Advanced company searchLink opens in new window

T.D. CONSTRUCTION CONSULTANTS LTD

Company number 11870470

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)
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
  • GBP 2