Tandric Ltd was registered on 18 December 1992 and are based in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hall, Josephine Hilary, Excell, Christine Joan, House, Nicholas Martin in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Josephine Hilary | 31 May 2001 | - | 1 |
EXCELL, Christine Joan | 10 February 1993 | 28 February 1994 | 1 |
HOUSE, Nicholas Martin | 28 February 1994 | 30 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 26 December 2013 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH03 - Change of particulars for secretary | 03 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 05 November 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 10 October 1997 | |
363s - Annual Return | 13 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1996 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 24 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1996 | |
395 - Particulars of a mortgage or charge | 26 October 1995 | |
AA - Annual Accounts | 09 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 13 December 1994 | |
AA - Annual Accounts | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 24 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
363s - Annual Return | 13 March 1994 | |
288 - N/A | 23 February 1993 | |
288 - N/A | 23 February 1993 | |
287 - Change in situation or address of Registered Office | 17 February 1993 | |
NEWINC - New incorporation documents | 18 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 1995 | Outstanding |
N/A |
Deed of charge over credit balances | 10 March 1994 | Outstanding |
N/A |