REG TUFTYSLUGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Mr Michael Clifford Culhane as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Michael Clifford Culhane on 2024-03-19

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Director's details changed for Mr Richard Tibor Vary on 2023-08-08

View Document

01/09/231 September 2023 Change of details for Mr Richard Tibor Vary as a person with significant control on 2023-08-08

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Satisfaction of charge 081118930007 in full

View Document

22/11/2122 November 2021 Part of the property or undertaking has been released from charge 081118930011

View Document

11/11/2111 November 2021 Registration of charge 081118930020, created on 2021-10-28

View Document

11/11/2111 November 2021 Registration of charge 081118930021, created on 2021-10-28

View Document

10/11/2110 November 2021 Registration of charge 081118930017, created on 2021-10-28

View Document

10/11/2110 November 2021 Registration of charge 081118930018, created on 2021-10-28

View Document

10/11/2110 November 2021 Satisfaction of charge 081118930013 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 081118930012 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 081118930015 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 081118930014 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 081118930016 in full

View Document

10/11/2110 November 2021 Registration of charge 081118930019, created on 2021-10-28

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Registration of charge 081118930014, created on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 081118930013, created on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 081118930012, created on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 081118930016, created on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 081118930015, created on 2021-10-18

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr Michael Clifford Culhane as a person with significant control on 2021-06-20

View Document

25/06/2125 June 2021 Director's details changed for Mr Michael Clifford Culhane on 2021-06-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIBOR VARY / 08/03/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIBOR VARY / 08/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081118930011

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081118930010

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081118930002

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081118930004

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081118930003

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN MOORES / 20/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIBOR VARY / 20/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN MOORES / 20/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081118930008

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081118930009

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIBOR VARY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN MOORES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLIFFORD CULHANE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081118930007

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR MARK JOHN MOORES

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CULHANE

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081118930006

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081118930005

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081118930004

View Document

10/08/1510 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM OFFICE 1 15 LONDON ROAD SOUTHAMPTON SO15 2AE

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081118930003

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081118930002

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR RICHARD TIBOR VARY

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

23/07/1323 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM OLD ORCHARD KILHAM LANE WINCHESTER HAMPSHIRE SO22 5PT ENGLAND

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEAFMOUNT LIMITED


  • 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