(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 15th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 2nd October 2023.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 30th September 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 15th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 30th April 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 094646970001 satisfaction in full.
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 6th May 2021
filed on: 6th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 094646970001, created on Thursday 24th December 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thursday 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 21st September 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st September 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 - 15 Peregrine Way Falcon Way, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3WG England to 9 - 15 Peregrine Court Falcon Way, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3WG on Thursday 12th December 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11 Reynolds Business Park Stevern Way Peterborough Cambridgeshire PE1 5EL United Kingdom to 9 - 15 Peregrine Way Falcon Way, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3WG on Friday 29th November 2019
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 29th November 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th November 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th November 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th September 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th September 2019.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th September 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 12th August 2019
filed on: 29th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th August 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th August 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Jackson & Grimes Limited 22 st. Georges Street Stamford Lincolnshire PE9 2BU
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tdn tools LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Sunday 28th February 2016, originally was Thursday 31st March 2016.
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|