TUDOR DEVELOPMENTS AJ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088039550003

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088039550002

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/06/186 June 2018 SUB-DIVISION 10/05/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HOWARD DAVIS / 10/05/2018

View Document

14/05/1814 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD DAVIS / 10/05/2018

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088039550001

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD DAVIS / 01/12/2015

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088039550001

View Document

05/12/135 December 2013 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