- Company Overview for TUTI LIMITED (08750295)
- Filing history for TUTI LIMITED (08750295)
- People for TUTI LIMITED (08750295)
- More for TUTI LIMITED (08750295)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
01 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jul 2019 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
01 Feb 2019 | PSC01 | Notification of Intisar Omer Mohamed Shahin as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Intisar Omer Mohamed Shahin as a director on 1 February 2019 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
20 Mar 2016 | CH01 | Director's details changed for Mr Mubarak Noreldin Abdalla on 20 March 2016 | |
20 Mar 2016 | AD01 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Flat 48 Rogers House Page Street London SW1P 4EX on 20 March 2016 | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |