TUTTI.CO.UK LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-05

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-04-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 40D SEVEN OAKS CRESCENT BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 3FW

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/07/1218 July 2012 SECOND FILING WITH MUD 03/04/12 FOR FORM AR01

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ALLEN / 01/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ALLEN / 24/06/2009

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH RODGERS / 24/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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