TUXEDO JUNCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Appointment of Mr Richard Anthony Wratten as a director on 2024-06-01 |
29/04/2429 April 2024 | Cessation of Susan Hope Wratten as a person with significant control on 2024-04-24 |
29/04/2429 April 2024 | Notification of Richard Anthony Wratten as a person with significant control on 2024-04-24 |
29/04/2429 April 2024 | Cessation of Nigel Anthony Wratten as a person with significant control on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
19/01/2219 January 2022 | Termination of appointment of Richard Anthony Wratten as a director on 2021-11-17 |
19/01/2219 January 2022 | Appointment of Mrs Susan Hope Wratten as a director on 2021-11-17 |
19/01/2219 January 2022 | Appointment of Mr Nigel Anthony Wratten as a director on 2021-11-17 |
17/11/2117 November 2021 | Termination of appointment of Nigel Anthony Wratten as a director on 2021-11-17 |
17/11/2117 November 2021 | Termination of appointment of Susan Hope Wratten as a director on 2021-11-17 |
17/11/2117 November 2021 | Appointment of Mr Richard Anthony Wratten as a director on 2021-11-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, SECRETARY JULIAN BARNES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOPE WRATTEN / 30/12/2012 |
06/03/136 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN MICHAEL BARNES / 30/12/2012 |
06/03/136 March 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
13/02/1313 February 2013 | Annual return made up to 24 January 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | DIRECTOR APPOINTED MR NIGEL ANTHONY WRATTEN |
31/12/1131 December 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH ELMER |
30/12/1130 December 2011 | Annual return made up to 30 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOPE WRATTEN / 29/01/2010 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELEANOR ELMER / 29/01/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: WESTGATE GALLERIA THE ISLAND WESTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2RU |
12/03/0712 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | SECRETARY'S PARTICULARS CHANGED |
08/02/068 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
03/03/033 March 2003 | NEW SECRETARY APPOINTED |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
03/03/033 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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