TUDOR MINSTREL

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mitesh Vasant Kholia as a director on 2025-04-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

01/10/241 October 2024 Appointment of Mr Antony John Gara as a director on 2024-09-25

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for Bt Sle Usd Limited as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

11/10/2111 October 2021 Director's details changed for Kathryn Alice Zielinski on 2021-10-11

View Document

08/10/218 October 2021 Director's details changed for Mr Mark Philip Genikis on 2021-10-08

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOHUN

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED KATHRYN ALICE ZIELINSKI

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR ALBERTO BUFFA

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP GENIKIS / 11/01/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ALBERTO BUFFA

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED LOUISE ALISON CLARE BLACKWELL

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 ADOPT ARTICLES 30/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MARK PHILIP GENIKIS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

14/10/0814 October 2008 S-DIV

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ARTICLES OF ASSOCIATION

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

31/08/0631 August 2006 S-DIV 21/07/06

View Document

31/08/0631 August 2006 SUD-DIVISION 21/07/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 REDUCE SHARE PREMIUM 13/07/01

View Document

25/07/0125 July 2001 REDUCE SHARE PREMIUM 11/07/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 PWC APT AS AUDITORS 07/03/01

View Document

19/03/0119 March 2001 S386 DIS APP AUDS 07/03/01

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

19/07/0019 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 22/02/00

View Document

01/04/991 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