THE TUNNELS PROJECT LTD

Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

28/06/2328 June 2023 Cessation of Donald Rosenfeld as a person with significant control on 2023-01-01

View Document

28/06/2328 June 2023 Termination of appointment of Donald Rosenfeld as a director on 2023-06-14

View Document

28/06/2328 June 2023 Change of details for Mr Andreas Roald as a person with significant control on 2023-01-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2020-12-08 with no updates

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD ROSENFELD

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ROALD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED PAUL JOHN COOPER

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 15/08/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 4271.86

View Document

10/03/1610 March 2016 SECOND FILING FOR FORM SH01

View Document

02/02/162 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 4269.28

View Document

14/01/1614 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 4266.7825

View Document

14/01/1614 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 4263.78

View Document

22/12/1522 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 4261.28

View Document

04/12/154 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/05/1511 May 2015 ARTICLES OF ASSOCIATION

View Document

11/05/1511 May 2015 ALTER ARTICLES 20/03/2015

View Document

23/04/1523 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 4257.16

View Document

16/04/1516 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 4170.96

View Document

21/02/1521 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 4142.22

View Document

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 4139.72

View Document

04/11/144 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 4137.89

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD ROSENFELD / 16/11/2011

View Document

03/04/143 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 4136.69

View Document

28/03/1428 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 4135.69

View Document

12/03/1412 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 4133.19

View Document

03/03/143 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 4128.19

View Document

17/01/1417 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 4125.69

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ROALD / 14/01/2014

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 4124.69

View Document

06/08/136 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 4123.19

View Document

24/06/1324 June 2013 ARTICLES OF ASSOCIATION

View Document

24/06/1324 June 2013 ALTER ARTICLES 18/06/2013

View Document

13/06/1313 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 4121.69

View Document

12/06/1312 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 4119.19

View Document

17/05/1317 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 4116.69

View Document

10/05/1310 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 4116.39

View Document

30/04/1330 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 4106.39

View Document

11/04/1311 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 4103.89

View Document

11/04/1311 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 4095.89

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 4078.01

View Document

10/04/1310 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 4048.01

View Document

10/04/1310 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 4078.14

View Document

02/04/132 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 4047.26

View Document

05/03/135 March 2013 22/02/13 STATEMENT OF CAPITAL GBP 4044.76

View Document

22/02/1322 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 4042.26

View Document

07/02/137 February 2013 SECOND FILING WITH MUD 16/11/12 FOR FORM AR01

View Document

28/01/1328 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 4039.26

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

25/01/1325 January 2013 SECOND FILING FOR FORM SH01

View Document

14/01/1314 January 2013 27/12/12 STATEMENT OF CAPITAL GBP 7676

View Document

14/01/1314 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 6630

View Document

14/01/1314 January 2013 CORPORATE DIRECTOR APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

14/01/1314 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 7630.00

View Document

04/12/124 December 2012 23/11/12 STATEMENT OF CAPITAL GBP 6380

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 5950

View Document

19/11/1219 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 5500

View Document

12/11/1212 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 5450

View Document

06/11/126 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 5200

View Document

03/09/123 September 2012 03/08/12 STATEMENT OF CAPITAL GBP 5000

View Document

08/08/128 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 4300

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 4050

View Document

29/03/1229 March 2012 ADOPT ARTICLES 24/03/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 6-8 SYCAMORE STREET, LONDON, EC1Y 0SW, ENGLAND

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ROALD / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROSENFELD / 08/03/2012

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company