TUA MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | Application to strike the company off the register |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/12/1929 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
29/06/1929 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CURRSHO FROM 30/03/2018 TO 29/03/2018 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
28/11/1828 November 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CURRSHO FROM 31/12/2017 TO 31/03/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ADELE GRIFFITHS / 27/02/2017 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ADELE GRIFFITHS / 02/12/2016 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 16 CLIVE ROAD COLLIERS WOOD LONDON SW19 2JB ENGLAND |
16/01/1716 January 2017 | Registered office address changed from , 16 Clive Road, Colliers Wood, London, SW19 2JB, England to 16 Clive Road Colliers Wood London SW19 2JB on 2017-01-16 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CLIVE ROAD 69 SHELDRICK CLOSE COLLIERS WOOD LONDON SW19 2JB ENGLAND |
13/01/1713 January 2017 | Registered office address changed from , 16 Clive Road, 69 Sheldrick Close, Colliers Wood, London, SW19 2JB, England to 16 Clive Road Colliers Wood London SW19 2JB on 2017-01-13 |
02/12/162 December 2016 | 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