TSUNAMI AXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/03/256 March 2025 Registration of charge 037525630008, created on 2025-02-27

View Document

23/12/2423 December 2024 Full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Termination of appointment of Mark Cawthorne as a director on 2024-10-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

14/12/2314 December 2023 Full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Termination of appointment of John Lavender as a director on 2023-10-31

View Document

08/11/238 November 2023 Appointment of Ms Muhsima Khanom as a director on 2023-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

03/02/233 February 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 CESSATION OF MARK CAWTHORNE AS A PSC

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TORRINGTON GROUP LTD

View Document

26/01/2126 January 2021 CESSATION OF ROBERT STEVEN OLDING AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037525630007

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUCKINGHAM

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 14/04/2017

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESA LANG

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037525630006

View Document

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY APPOINTED DANIEL BUCKINGHAM

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

06/05/156 May 2015 14/04/15 NO CHANGES

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN OLDING / 14/01/2014

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR

View Document

25/06/1225 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCESA LUCY LANG / 25/06/2012

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCESA LANG / 01/06/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS

View Document

10/06/0810 June 2008 TRANSFER TRADE AGREEMENT ENTRY 30/05/2008

View Document

18/04/0818 April 2008 CURREXT FROM 30/04/2008 TO 31/05/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 2 KENSINGTON SQUARE KENSINGTON LONDON W8 5EP

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RESCINDING 882 ISS 02/10/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 AMENDING 882 RESCINDS ALL 18699

View Document

11/10/9911 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED WYNDYETON LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

10/06/9910 June 1999 ALTER MEM AND ARTS 07/06/99

View Document

10/06/9910 June 1999 NC INC ALREADY ADJUSTED 07/06/99

View Document

10/06/9910 June 1999 £ NC 100/100000 07/06/99

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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