Advanced company searchLink opens in new window

TDCI LIMITED

Company number 02860182

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 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
16 Oct 2015 AD01 Registered office address changed from C/O . PO Box . 3 Harbour House Harbour Road . Wadebridge Cornwall PL27 7AH to 3, Harbour House Harbour Road Wadebridge Cornwall PL27 7AH on 16 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
03 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
07 Aug 2013 AD01 Registered office address changed from the Hyde Trewalder Delabole Cornwall PL33 9ET on 7 August 2013
26 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
14 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from C/O Chanter Browne & Curry Menadue Mill Trenale Lane Trewarmett Tintagel Cornwall PL34 0AW on 21 June 2010
06 May 2010 AA Total exemption full accounts made up to 31 October 2009
13 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Robert Tailford on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Marion Tailford on 1 October 2009
24 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
04 Dec 2008 363a Return made up to 07/10/08; full list of members
01 Dec 2008 288a Secretary appointed marion tailford
26 Nov 2008 288b Appointment terminated secretary martin allen
14 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
16 Oct 2007 363a Return made up to 07/10/07; full list of members
06 Sep 2007 AA Total exemption full accounts made up to 31 October 2006