TSUKO LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY LORNA MOFFAT

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 30 ROBERTSON AVENUE EDINBURGH EH11 1PS

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA LOUISE FREEDMAN / 26/11/2013

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 4 SHORE PLACE EDINBURGH MIDLOTHIAN EH6 6SW SCOTLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA LOUISE FREEDMAN / 09/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA KATHLEEN MOFFAT / 09/02/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA LOUISE FREEDMAN / 01/04/2010

View Document

07/05/107 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA KATHLEEN MOFFAT / 18/01/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 4 SHORE PLACE EDINBURGH MIDLOTHIAN EH6 6UU

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KAY SLATER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SLATER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCLEOD

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 67 MARIONVILLE ROAD EDINBURGH EH7 6AJ

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED TSUNAMI DESIGN LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

10/01/0410 January 2004 S366A DISP HOLDING AGM 16/12/03

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 5 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7JA

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED LEDGE 534 LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

20/04/0020 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