TUSHINGHAM SAILS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mrs Helen Carlene Shears on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIAN MARKETING LIMITED

View Document

18/02/2018 February 2020 CESSATION OF DAVID HACKFORD AS A PSC

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER TUSHINGHAM

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JOHN DAVID HIBBARD

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS HELEN CARLENE SHEARS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HACKFORD

View Document

18/02/2018 February 2020 CESSATION OF ROGER TUSHINGHAM AS A PSC

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/03/171 March 2017 COMPANY NAME CHANGED RED PADDLE CO LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

01/03/171 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 CURRSHO FROM 30/04/2017 TO 28/02/2017

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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