- Company Overview for TUNA TECHNOLOGIES LIMITED (03616869)
- Filing history for TUNA TECHNOLOGIES LIMITED (03616869)
- People for TUNA TECHNOLOGIES LIMITED (03616869)
- More for TUNA TECHNOLOGIES LIMITED (03616869)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Alex John Amsel as a person with significant control on 22 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
25 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
17 Mar 2022 | AD01 | Registered office address changed from , PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH to Capital House, 61 Amhurst Road London London E8 1LL on 17 March 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Alex John Amsel on 24 February 2022 | |
26 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 03616869: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from , 20 Alms Hill Crescent, Sheffield, S11 9QZ, England to Capital House, 61 Amhurst Road London London E8 1LL on 22 March 2021 | |
21 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from , 20 20 Alms Hill Crescent, Sheffield, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from , 206 Psalter Lane, Sheffield, S11 8UT, England to Capital House, 61 Amhurst Road London London E8 1LL on 20 November 2020 | |
19 Nov 2020 | PSC04 | Change of details for Mr Alex John Amsel as a person with significant control on 19 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 May 2019 | TM01 | Termination of appointment of Mark Jason Fitt as a director on 22 May 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from , Electric Works 3 Concourse Way, Sheffield, S. Yorks, S1 2BJ to Capital House, 61 Amhurst Road London London E8 1LL on 14 December 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates |