(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tour-de-force power engineering LIMITEDcertificate issued on 20/01/23
filed on: 20th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 20th July 2022.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 21st December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 26th September 2020.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 17th March 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 13th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates Sunday 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069537910003, created on Tuesday 26th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Friday 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069537910002, created on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Tdf Technology Centre Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH to Building 202 Bedford Autodrome Thurleigh Airfield Business Park Thurleigh Bedfordshire MK44 2YP on Saturday 19th September 2015
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AD01) Registered office address changed from C/O Tour-De-Force Power Engineering Ltd Unit V3, Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Tdf Technology Centre Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tdf Technology Centre Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH England to Tdf Technology Centre Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st July 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 6th July 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 15th July 2010 from 788-790 Finchley Road London NW11 7TJ England
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th July 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2009
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2009
| incorporation
|
Free Download
(11 pages)
|