TUDOR BRANDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-07-06 with updates |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | SECRETARY APPOINTED MR SHANE ANTHONY TUDOR |
| 25/07/1725 July 2017 | APPOINTMENT TERMINATED, SECRETARY JESSICA MAIR |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 24/07/1724 July 2017 | CESSATION OF JESSICA MAIR AS A PSC |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SUITE 3 CAPITAL HOUSE SPEKE HALL RD HUNTS CROSS LIVERPOOL L24 9GB |
| 06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 02/07/152 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 02/07/152 July 2015 | SECRETARY APPOINTED MISS JESSICA MOLLY MAIR |
| 02/07/152 July 2015 | DIRECTOR APPOINTED MR SHANE ANTHONY TUDOR |
| 16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
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