Advanced company searchLink opens in new window

TUSTINS GROUP LIMITED

Company number 12335122

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)
26 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
10 Oct 2022 CH01 Director's details changed for Mr Michael Charles Tustin on 10 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 PSC02 Notification of Fairspear Holdings Limited as a person with significant control on 14 December 2021
20 Dec 2021 PSC07 Cessation of Michael Charles Tustin as a person with significant control on 14 December 2021
26 Nov 2021 PSC04 Change of details for a person with significant control
25 Nov 2021 CH01 Director's details changed for Mr John Edward Clegg on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Michael Charles Tustin as a person with significant control on 13 October 2021
13 Oct 2021 CH01 Director's details changed for Mr Michael Charles Tustin on 13 October 2021
13 Oct 2021 AD01 Registered office address changed from The Old Chapel Fairspear Road Leafield Witney Oxon OX29 9NT United Kingdom to 13-15 High Street Witney Oxfordshire OX28 6HW on 13 October 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 102
12 Jun 2020 SH08 Change of share class name or designation
12 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
02 Mar 2020 AP01 Appointment of Mr John Edward Clegg as a director on 18 February 2020
02 Mar 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
26 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-26
  • GBP 100