TUDOR VIEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Mohammad Faquir Amjid on 2025-07-17

View Document

17/07/2517 July 2025 NewRegistered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Amjid Jaweed Faqir as a person with significant control on 2025-07-17

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of David Farshid Irandoust as a director on 2025-02-24

View Document

25/02/2525 February 2025 Appointment of Mr Mohammad Faquir Amjid as a director on 2025-02-24

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 83 HIGH STREET WEST WICKHAM BR4 0LS ENGLAND

View Document

04/04/174 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FARSHID IRANDOUST / 01/11/2016

View Document

18/03/1618 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR. DAVID FARSHID IRANDOUST

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR FAISAL AZAM

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY ZUNAID ANWAR

View Document

21/05/1421 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 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