TUNJAK SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Appointment of a voluntary liquidator |
| 03/09/253 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-29 |
| 02/04/252 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02 |
| 04/01/254 January 2025 | Removal of liquidator by court order |
| 18/12/2418 December 2024 | Appointment of a voluntary liquidator |
| 13/08/2413 August 2024 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-08-13 |
| 13/08/2413 August 2024 | Resolutions |
| 13/08/2413 August 2024 | Declaration of solvency |
| 13/08/2413 August 2024 | Appointment of a voluntary liquidator |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 28/01/2428 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 28/01/2328 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 24/04/2124 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 27/01/1827 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLATUNJI OLUGBENGA AKINOLA / 01/01/2016 |
| 10/05/1610 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONIA OTASOWIE OROBOR / 01/01/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/05/1527 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 26/04/1226 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/04/1118 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLATUNJI OLUGBENGA AKINOLA / 12/04/2010 |
| 06/05/106 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2 B GEAN COURT, 4 LANGTHORNE ROAD, LEYTONSTONE LONDON E11 4HT |
| 12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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