Advanced company searchLink opens in new window

TUDOR STREET ACQUISITIONS LIMITED

Company number 03680937

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)
07 Feb 2018 AA Full accounts made up to 19 August 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
25 Apr 2017 AA Full accounts made up to 20 August 2016
26 Jan 2017 TM01 Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
24 May 2016 AA Full accounts made up to 22 August 2015
24 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000
17 Feb 2015 AA Full accounts made up to 23 August 2014
24 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
08 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
19 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
25 Oct 2013 MISC Section 519
24 Oct 2013 AA Full accounts made up to 17 August 2013
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director
11 Feb 2013 AP01 Appointment of Neil Robert Ceidruch Griffiths as a director
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary
01 Feb 2013 AP03 Appointment of Claire Louise Harris as a secretary
30 Jan 2013 AA Full accounts made up to 18 August 2012
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Edward Bashforth as a director
23 Aug 2012 AP01 Appointment of Roger Mark Whiteside as a director
11 Apr 2012 AA Full accounts made up to 20 August 2011
07 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders