TUDOR ROSETTE (CHARLTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

18/07/2518 July 2025 Termination of appointment of Gemma Montila as a director on 2025-07-18

View Document

18/07/2518 July 2025 Notification of Terry Sharon Potter as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Cessation of Gemma Montila as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Registered office address changed from 13 Woodside Road Sidcup Kent DA15 7JG England to 4 the Village London SE7 8UD on 2025-07-18

View Document

09/06/259 June 2025 Appointment of Mrs Terry Sharon Potter as a director on 2025-06-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Change of details for Miss Gemma Montila as a person with significant control on 2024-01-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

23/01/2423 January 2024 Director's details changed for Ms Gemma Montila on 2024-01-01

View Document

23/01/2423 January 2024 Change of details for Miss Gemma Montila as a person with significant control on 2024-01-01

View Document

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

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Registered office address changed from Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ England to 13 Woodside Road Sidcup Kent DA15 7JG on 2023-02-01

View Document

20/01/2320 January 2023 Cessation of Lianne Richardson as a person with significant control on 2023-01-16

View Document

20/01/2320 January 2023 Termination of appointment of Lianne Richardson as a director on 2023-01-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Notification of Lianne Richardson as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mrs Lianne Richardson as a director on 2022-02-01

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM B.D ACCOUNTANTS 5 WESTERHAM ROAD KESTON BR2 6HQ ENGLAND

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O B. D. ACCOUNTANTS 33 WOOD LODGE LANE WEST WICKHAM KENT BR4 9LY

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O B. D. ACCOUNTANTS 33 WOOD LODGE LANE WEST WICKHAM KENT BR4 9LY ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MONTILA / 01/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LIANNE MONTILA / 01/12/2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY DYER & CO SECRETARIAL SERVICES LTD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY DYER & CO SECRETARIAL SERVICES LTD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LIANNE MONTILA / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MONTILA / 20/08/2013

View Document

11/12/1211 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 20/11/09 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECREATRAIAL SERVCIES LTD / 19/11/2010

View Document

07/12/097 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 1

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MS GEMMA MONTILA

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