TDC MANAGEMENT LIMITED

Cavendish House C/O Nnk Secretaries Cavendish House C/O Nnk Secretaries, Edgware, HA8 5AW, Middlesex, England
StatusACTIVE
Company No.08159025
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

TDC MANAGEMENT LIMITED is an active private limited company with number 08159025. It was incorporated 11 years, 11 months, 18 days ago, on 27 July 2012. The company address is Cavendish House C/O Nnk Secretaries Cavendish House C/O Nnk Secretaries, Edgware, HA8 5AW, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590250003

Charge creation date: 2022-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590250004

Charge creation date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjula Hirani

Termination date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: Aston House Cornwall Avenue London N3 1LF

New address: Cavendish House C/O Nnk Secretaries 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081590250001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590250002

Charge creation date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manjula Hirani

Notification date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dinesh Jadva Hirani

Notification date: 2019-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Manjula Hirani

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Chauhan

Termination date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dipisha Chauhan

Termination date: 2019-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dipisha Chauhan

Termination date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjula Hirani

Termination date: 2018-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081590250001

Charge creation date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dipisha Chauhan

Cessation date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tina Chauhan

Cessation date: 2018-02-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manjula Hirani

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dinesh Jadva Hirani

Appointment date: 2017-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Tina Chauhan

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dipisha Chauhan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2014

Action Date: 29 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-30

New date: 2013-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGHTY HANSON & CO IV SP LLP

45 PALL MALL,LONDON,SW1Y 5JG

Number:OC395278
Status:ACTIVE
Category:Limited Liability Partnership

F.A.S.E DAMP PROOFING SPECIALISTS LIMITED

54 BAKEWELL DRIVE,WIGAN,WN6 8QH

Number:10444033
Status:ACTIVE
Category:Private Limited Company

J J H COMMERCIAL PROPERTIES LIMITED

UNIT 16,GAINSBOROUGH,DN21 1HU

Number:08717889
Status:ACTIVE
Category:Private Limited Company

MG GEWERBEPARK EISENBERG LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07453264
Status:ACTIVE
Category:Private Limited Company

PEOPLE LEARNING ACADEMY LTD

SUITE 52A , UNIMIX HOUSE,LONDON,NW10 7TR

Number:10295304
Status:ACTIVE
Category:Private Limited Company

STORAGE & CONTAINERS LIMITED

UNIT 42,LONDON,SW7 3SS

Number:10157689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source