Tdp Grp Limited

DataGardener
dissolved
Unknown

Tdp Grp Limited

08496204Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

19/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Tdp Grp Limited (08496204) is a private limited with share capital incorporated on 19/04/2013 (13 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 and is classified as Unknown.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 19/04/2013
GL523LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-03-2022
Legacy
Category:Other
Date:09-03-2022
Legacy
Category:Accounts
Date:09-03-2022
Legacy
Category:Other
Date:09-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-02-2022
Legacy
Category:Accounts
Date:22-02-2022
Legacy
Category:Other
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Resolution
Category:Resolution
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:19-08-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2024
Filing Date17/12/2022
Latest Accounts31/03/2022

Trading Addresses

Nicholas House River Front, Enfield, Middlesex, EN13FG
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

Rosehill New Barn Lane, Cheltenham, GL523LZ