TUDOR TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/02/2520 February 2025 Appointment of Selven Veeramundar as a director on 2025-02-05

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 CORPORATE DIRECTOR APPOINTED MAZUY LTD

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MOORGAYEN AURMOOGUM

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR VANISHA COOLANADEN

View Document

14/05/1514 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 77 HARROW DRIVE LONDON N9 9EQ

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED VANISHA NAIDOO COOLANADEN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/05/126 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 6TH FLOOR NO 32 LUDGATE HILL LONDON EC4M 7DR UK

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY PEMBROOKE LIMITED

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR. BERNAL ZAMORA ARCE

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 20/04/2010

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 20/04/2010

View Document

31/03/1031 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3RD FLOOR, 1 KNIGHTRIDER COURT, LONDON EC4V 5JP

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

27/05/0827 May 2008 GBP NC 1000/51000 03/03/2008

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 07/08/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 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