TNUI ASSET FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Bryan Frank Green on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21

View Document

04/10/224 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-04

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN FRANK GREEN / 27/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O TNUI CAPITAL LLP BENTALLS PIPPS HILL INDUSTRIAL ESTATE BASILDON ESSEX SS14 3BY

View Document

27/10/1527 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

13/11/1313 November 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

21/10/1321 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR BRYAN FRANK GREEN

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR NEIL VAUGHAN THOMAS

View Document

02/03/122 March 2012 COMPANY NAME CHANGED BR10 LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUCKLE

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR UNITED KINGDOM

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED BRITSPACE (UK) LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HARRIS / 10/08/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARRIS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUCKLE

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 COMPANY NAME CHANGED SEVCO 5066 LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

28/06/1128 June 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