TUDOR JOHN LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

18/06/2518 June 2025 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2025-05-06

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

07/03/247 March 2024

View Document

03/07/233 July 2023 Second filing of Confirmation Statement dated 2023-06-11

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

29/10/2129 October 2021 Cessation of Paul Duffield Davies as a person with significant control on 2021-09-30

View Document

29/10/2129 October 2021 Cessation of Donald Charles Scott Nelson as a person with significant control on 2021-09-30

View Document

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

12/03/2012 March 2020 ADOPT ARTICLES 06/03/2020

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / XEINADIN PROFESSIONAL SERVICES LIMITED / 07/08/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN PROFESSIONAL SERVICES LIMITED

View Document

31/07/1931 July 2019 ADOPT ARTICLES 01/06/2019

View Document

19/07/1919 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 409

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED TUDOR JOHN DMN LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MRS HAZEL MARY DAY

View Document

12/06/1812 June 2018 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