- Company Overview for TSUNAMICORE LIMITED (11497411)
- Filing history for TSUNAMICORE LIMITED (11497411)
- People for TSUNAMICORE LIMITED (11497411)
- More for TSUNAMICORE LIMITED (11497411)
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 |