Advanced company searchLink opens in new window

TUNPLAN LIMITED

Company number 02363973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
06 Apr 2023 PSC07 Cessation of Alan Lawrence Banes as a person with significant control on 10 September 2019
05 Apr 2023 PSC02 Notification of S Rosen Consulting Limited as a person with significant control on 10 September 2019
05 Apr 2023 PSC01 Notification of Dharma Teja Ignacio Jayanti as a person with significant control on 6 January 2023
05 Apr 2023 PSC02 Notification of Mulberry White Limited as a person with significant control on 21 May 2021
05 Apr 2023 PSC07 Cessation of Sally Anne Greene as a person with significant control on 21 May 2021
05 Apr 2023 PSC01 Notification of Robert Anthony Bourne as a person with significant control on 6 April 2016
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CH03 Secretary's details changed for Angela Davies on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mrs Angela Susan Davies on 25 August 2022
16 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 AP01 Appointment of Angela Susan Davies as a director on 22 September 2021
27 Sep 2021 TM01 Termination of appointment of Robert Anthony Bourne as a director on 22 September 2021
27 Sep 2021 AP01 Appointment of Mr Leslie Robert Hardie as a director on 22 September 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018