TUNE TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Total exemption full accounts made up to 2022-06-30 |
06/10/236 October 2023 | Registered office address changed from PO Box 4385 07268989: Companies House Default Address Cardiff CF14 8LH to 22-23 Wenlock Road London N1 7GU on 2023-10-06 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Registered office address changed to PO Box 4385, 07268989: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05 |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMSON IBITOYE / 16/08/2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMSON IBITOYE / 27/07/2017 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSON IBITOYE |
27/07/1727 July 2017 | DIRECTOR APPOINTED MRS AYOTOMIDE OLUSIJI IBITOYE |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYOTOMIDE OLUSIJI IBITOYE / 27/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/04/1717 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 6 ABBEY STREET LEIGH LANCASHIRE WN7 1EU ENGLAND |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 14 ABBEY STREET LEIGH LANCASHIRE WN7 1EU ENGLAND |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 4 OSBORN HOUSE STAMSHAW ROAD PORTSMOUTH PO2 8LP ENGLAND |
13/07/1213 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/02/1215 February 2012 | COMPANY NAME CHANGED TUNEBLAZE ENTERTAINMENT LTD CERTIFICATE ISSUED ON 15/02/12 |
10/06/1110 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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