TDQ LIMITED

Oakridge Gardeners Lane Oakridge Gardeners Lane, Romsey, SO51 6AD, England
StatusACTIVE
Company No.10244508
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

TDQ LIMITED is an active private limited company with number 10244508. It was incorporated 8 years, 17 days ago, on 21 June 2016. The company address is Oakridge Gardeners Lane Oakridge Gardeners Lane, Romsey, SO51 6AD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea England

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea England

Notification date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Christopher Edwin England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

Old address: 30 Stamford Street London SE1 9LQ England

New address: Oakridge Gardeners Lane East Wellow Romsey SO51 6AD

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-06

Capital : 600.48 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Evans

Termination date: 2020-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102445080001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2018

Category: Address

Type: AD02

New address: 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102445080001

Charge creation date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy O'neill

Termination date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richards

Termination date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy O'neill

Termination date: 2018-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Richards

Termination date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: International House George Curl Way Southampton SO18 2RZ England

New address: 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Evans

Appointment date: 2017-06-20

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-24

Capital : 1,249.61 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: International House George Curl Way Southampton SO18 2RZ England

New address: International House George Curl Way Southampton SO18 2RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: Meadow Barn Shepherds Lane Winchester SO21 2AD United Kingdom

New address: International House George Curl Way Southampton SO18 2RZ

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING WISDOM LTD

90 PIERSON ROAD,WINDSOR,SL4 5RF

Number:08659238
Status:ACTIVE
Category:Private Limited Company

ATHENA CASE MANAGEMENT LIMITED

1ST FLOOR PIPER HOUSE,LEICESTER,LE3 1UQ

Number:09326434
Status:ACTIVE
Category:Private Limited Company

DEAD SWANKY LIMITED

6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:04174147
Status:ACTIVE
Category:Private Limited Company

DESTECH2000 LIMITED

7 SUNSET TERRACE,ILKLEY,LS29 8LZ

Number:08347071
Status:ACTIVE
Category:Private Limited Company

MISTY COVE LIMITED

22 ELDON BUSINESS PARK,BEESTON,NG9 6DZ

Number:07813292
Status:ACTIVE
Category:Private Limited Company

MY WHAT IF LIMITED

UNIT 5 B CHURCH END,WARE,SG11 2DY

Number:11628756
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