TUDOR OAK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Neil Herbert on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Paul Alexander Tijou as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Neil Herbert as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT England to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Registration of charge 107720950003, created on 2024-11-13

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Termination of appointment of Paul Alexander Tijou as a director on 2024-03-13

View Document

08/03/248 March 2024 Satisfaction of charge 107720950002 in full

View Document

08/03/248 March 2024 All of the property or undertaking has been released from charge 107720950001

View Document

08/03/248 March 2024 Satisfaction of charge 107720950001 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Registration of charge 107720950001, created on 2023-11-10

View Document

16/11/2316 November 2023 Registration of charge 107720950002, created on 2023-11-10

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Particulars of variation of rights attached to shares

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Second filing of Confirmation Statement dated 2023-09-21

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

21/09/2321 September 2023 Change of details for Mr Neil Herbert as a person with significant control on 2023-09-19

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

21/09/2321 September 2023 Notification of Paul Alexander Tijou as a person with significant control on 2023-09-19

View Document

03/08/233 August 2023 Appointment of Mr Paul Alexander Tijou as a director on 2023-08-03

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Registered office address changed from Tudor Lodge Chattenden Lane Chattenden Rochester ME3 8NL United Kingdom to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 2023-07-26

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/05/1716 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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