Advanced company searchLink opens in new window

TSUNAMICORE LIMITED

Company number 11497411

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 1 August 2024 with no updates
15 Aug 2024 PSC04 Change of details for Mr Charles Scowsill as a person with significant control on 31 July 2024
15 Aug 2024 CH01 Director's details changed for Mr Charles Scowsill on 31 July 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
09 Apr 2021 TM01 Termination of appointment of William Scowsill as a director on 22 March 2021
09 Apr 2021 PSC04 Change of details for Mr Charles Scowsill as a person with significant control on 22 March 2021
09 Apr 2021 PSC07 Cessation of David Peter Scowsill as a person with significant control on 22 March 2021
09 Apr 2021 PSC07 Cessation of William Scowsill as a person with significant control on 22 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
14 Sep 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
08 Sep 2020 PSC04 Change of details for Mr William Scowsill as a person with significant control on 8 September 2020
08 Sep 2020 PSC04 Change of details for Mr David Peter Scowsill as a person with significant control on 8 September 2020
08 Sep 2020 PSC04 Change of details for Mr Charles Scowsill as a person with significant control on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr David Peter Scowsill on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr William Scowsill on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Charles Scowsill on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on 8 September 2020
26 Mar 2020 AA Micro company accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates