- Company Overview for TDI GREENWAY TECHNOLOGIES LIMITED (02847686)
- Filing history for TDI GREENWAY TECHNOLOGIES LIMITED (02847686)
- People for TDI GREENWAY TECHNOLOGIES LIMITED (02847686)
- More for TDI GREENWAY TECHNOLOGIES LIMITED (02847686)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 29 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | PSC02 | Notification of Tdi Group Limited as a person with significant control on 25 February 2021 | |
13 Apr 2021 | PSC07 | Cessation of Transport Design International Limited as a person with significant control on 25 February 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | PSC02 | Notification of Transport Design International Limited as a person with significant control on 13 September 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Laura Gillian Tan as a secretary on 27 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Martin John Pemberton as a director on 27 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 28 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Martin John Pemberton as a person with significant control on 13 September 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Rupert Jonathan Symons as a director on 13 November 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates |