T D I CORPORATION LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type small. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type small. 2021-01-30 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type small. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type small. 2018-10-30 View Report
Mortgage. Charge number: 1. 2018-05-30 View Report
Mortgage. Charge number: 035384370003. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type small. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Termination date: 2016-09-30. Officer name: Russell James Stewart. 2017-01-05 View Report
Accounts. Accounts type small. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Address. New address: C/O Pinsent Masons 1 Park Row Leeds LS1 5AB. Old address: C/O Mcclure Naismith Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF. Change date: 2016-06-07. 2016-06-07 View Report
Accounts. Accounts type full. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type full. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Mortgage. Charge number: 035384370003. 2014-02-18 View Report
Accounts. Accounts type full. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type full. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type full. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Officers. Officer name: Mr Stewart Harley Rough. Change date: 2011-01-01. 2011-06-17 View Report
Officers. Officer name: Mr Stewart Harley Rough. Change date: 2011-01-01. 2011-06-17 View Report
Accounts. Accounts type full. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Officers. Change date: 2010-04-01. Officer name: Russell James Stewart. 2010-04-08 View Report
Mortgage. Description: Particulars of a mortgage or charge/MG09 / charge no: 2. 2010-01-07 View Report
Accounts. Accounts type full. 2009-10-21 View Report
Annual return. Legacy. 2009-04-30 View Report
Officers. Description: Director and secretary's change of particulars / stewart rough / 15/03/2008. 2009-04-30 View Report
Accounts. Accounts type full. 2008-11-07 View Report
Annual return. Legacy. 2008-08-26 View Report
Officers. Description: New director appointed. 2007-12-12 View Report
Accounts. Accounts type full. 2007-09-04 View Report
Annual return. Legacy. 2007-06-04 View Report
Accounts. Accounts type full. 2006-12-08 View Report
Annual return. Legacy. 2006-08-17 View Report
Resolution. Description: Resolutions. 2006-07-27 View Report
Address. Description: Registered office changed on 20/03/06 from: poutney hill house 6 laurence poutney hill london EC4R 0BC. 2006-03-20 View Report
Accounts. Accounts type total exemption full. 2005-12-12 View Report