TUFFCODE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/09/2011 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE RAYNER

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL RAYNER / 06/04/2016

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MRS JOANNA MARIE RAYNER

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL RAYNER / 20/03/2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA-MARIE RAYNER / 20/03/2014

View Document

07/04/147 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 46 HONEYSUCKLE CLOSE WINCHESTER HAMPSHIRE SO22 4QQ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNITS SCF 1 & 2 SOUTH CORE WESTERN INT MARKET HAYES ROAD SOUTHALL UB2 5XJ UNITED KINGDOM

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MRS JOANNA-MARIE RAYNER

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY ITA SECRETARIES LIMITED

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 05/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYNER / 05/03/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNITS SCF 2&3 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYNER / 05/02/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ITACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SUB DIVISION 05/02/04

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 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