Advanced company searchLink opens in new window

TUNA TECHNOLOGIES LIMITED

Company number 03616869

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)
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