TUDOR JOHN LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-11 with updates |
18/06/2518 June 2025 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2025-05-06 |
04/03/254 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
04/03/254 March 2025 | |
04/03/254 March 2025 | |
04/03/254 March 2025 | |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
07/03/247 March 2024 | |
03/07/233 July 2023 | Second filing of Confirmation Statement dated 2023-06-11 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with updates |
28/02/2328 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
29/10/2129 October 2021 | Cessation of Paul Duffield Davies as a person with significant control on 2021-09-30 |
29/10/2129 October 2021 | Cessation of Donald Charles Scott Nelson as a person with significant control on 2021-09-30 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | ARTICLES OF ASSOCIATION |
12/03/2012 March 2020 | ADOPT ARTICLES 06/03/2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / XEINADIN PROFESSIONAL SERVICES LIMITED / 07/08/2019 |
02/08/192 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN PROFESSIONAL SERVICES LIMITED |
31/07/1931 July 2019 | ADOPT ARTICLES 01/06/2019 |
19/07/1919 July 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 409 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
11/06/1911 June 2019 | COMPANY NAME CHANGED TUDOR JOHN DMN LIMITED CERTIFICATE ISSUED ON 11/06/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | DIRECTOR APPOINTED MRS HAZEL MARY DAY |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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