TUDOR TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2025-04-30 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/02/2520 February 2025 | Appointment of Selven Veeramundar as a director on 2025-02-05 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/06/2316 June 2023 | Micro company accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/11/223 November 2022 | Micro company accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/01/1629 January 2016 | CORPORATE DIRECTOR APPOINTED MAZUY LTD |
28/11/1528 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA |
28/11/1528 November 2015 | DIRECTOR APPOINTED MOORGAYEN AURMOOGUM |
28/11/1528 November 2015 | APPOINTMENT TERMINATED, DIRECTOR VANISHA COOLANADEN |
14/05/1514 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 77 HARROW DRIVE LONDON N9 9EQ |
20/05/1420 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | DIRECTOR APPOINTED VANISHA NAIDOO COOLANADEN |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/05/126 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
21/03/1121 March 2011 | CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 6TH FLOOR NO 32 LUDGATE HILL LONDON EC4M 7DR UK |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY PEMBROOKE LIMITED |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/07/106 July 2010 | DIRECTOR APPOINTED MR. BERNAL ZAMORA ARCE |
28/04/1028 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
28/04/1028 April 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 20/04/2010 |
28/04/1028 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 20/04/2010 |
31/03/1031 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3RD FLOOR, 1 KNIGHTRIDER COURT, LONDON EC4V 5JP |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | NC INC ALREADY ADJUSTED 03/03/08 |
27/05/0827 May 2008 | GBP NC 1000/51000 03/03/2008 |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/01/0617 January 2006 | DELIVERY EXT'D 3 MTH 30/04/05 |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/05/059 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | DELIVERY EXT'D 3 MTH 30/04/04 |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/05/0410 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | DELIVERY EXT'D 3 MTH 30/04/03 |
22/10/0322 October 2003 | S366A DISP HOLDING AGM 07/08/02 |
14/05/0314 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
22/10/0222 October 2002 | DELIVERY EXT'D 3 MTH 30/04/02 |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | NEW SECRETARY APPOINTED |
24/06/0224 June 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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