TUDOR EXPRESS LTD

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR RIPTIBEN PATEL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR SURESHCHANDRA PATEL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIGAR PATEL / 12/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESHCHANDRA PATEL

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR JIGAR PATEL / 12/03/2018

View Document

12/03/1812 March 2018 CESSATION OF RIPTIBEN CHANDRAKANT PATEL AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIPTIBEN PATEL / 24/02/2014

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM SUITE 12 - 13 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM SUITE 37/38 MARSHALL HOUSE 124 MIDDLETON ROAD SURREY MORDEN SM4 6RW UNITED KINGDOM

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1223 February 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


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