MICHAEL TUNSTALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with updates |
28/02/2228 February 2022 | Secretary's details changed for Mrs Anne Reed Tunstall on 2022-01-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/07/2119 July 2021 | Appointment of Mr Stephen Walker as a director on 2021-07-19 |
24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/06/2010 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TUNSTALL / 17/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TUNSTALL / 17/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEVIN TUNSTALL / 17/06/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O LEATHERS LLP 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SU |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
03/03/133 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNE REED TUNSTALL / 01/03/2013 |
03/03/133 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEVIN TUNSTALL / 01/03/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/03/1229 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUNSTALL / 06/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEVIN TUNSTALL / 06/03/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
29/07/0829 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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