Advanced company searchLink opens in new window

TDI GREENWAY TECHNOLOGIES LIMITED

Company number 02847686

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
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