COMMERCE TUNED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/01/2511 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 56 KERR CLOSE KNEBWORTH HERTFORDSHIRE SG3 6AB

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY RUDMAN / 27/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY RUDMAN / 27/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA FLETCHER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 10/01/15 NO CHANGES

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MS MELISSA FLETCHER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY RUDMAN / 01/04/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY RUDMAN / 30/09/2010

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY RUDMAN / 30/09/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY PAULA ISSITT

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY RUDMAN / 11/01/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 76 ELGIN AVENUE MAIDA VALE LONDON W9

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 23 WARRINGTON CRESCENT LITTLE VENICE LONDON W9 1ED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 S366A DISP HOLDING AGM 21/01/03

View Document

10/01/0310 January 2003 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