Advanced company searchLink opens in new window

TDKP BIDCO LIMITED

Company number 11508850

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)
12 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1,280,966.43
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
17 Mar 2022 AP01 Appointment of Mr Andrew Neil Collis as a director on 1 March 2022
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
19 Jul 2021 AA Accounts for a small company made up to 31 December 2020
14 Jan 2021 CH01 Director's details changed for Mr Mark James Finlay on 1 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Mark Andrew Williams on 1 January 2021
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Aug 2020 AA Accounts for a small company made up to 31 December 2019
25 Feb 2020 MR01 Registration of charge 115088500003, created on 19 February 2020
21 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
21 Aug 2019 PSC05 Change of details for Hamsard 3512 Limited as a person with significant control on 21 December 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
06 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 MR01 Registration of charge 115088500002, created on 23 November 2018
19 Nov 2018 PSC05 Change of details for Hamsard 3512 Limited as a person with significant control on 6 November 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 06/11/2018
09 Nov 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Moneypenny Western Gateway Business Park Wrexham LL13 7ZB on 9 November 2018
09 Nov 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
09 Nov 2018 TM01 Termination of appointment of Mark Daniel Keeley as a director on 6 November 2018