ANDY TUOHY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
15/03/2315 March 2023 | Register inspection address has been changed from 31 Queen Street Ramsgate Kent CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA JANE WILKES / 01/06/2015 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
16/02/1516 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
13/02/1513 February 2015 | SAIL ADDRESS CREATED |
11/06/1411 June 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, PELICAN HOUSE 86, HIGH STREET, HYTHE, CT21 5AJ, UNITED KINGDOM |
25/02/1425 February 2014 | DIRECTOR APPOINTED OLIVIA JANE WILKES |
25/02/1425 February 2014 | DIRECTOR APPOINTED ANDREW PATRICK TUOHY |
25/02/1425 February 2014 | 28/01/14 STATEMENT OF CAPITAL GBP 100 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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