TUNCOP LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/04/2111 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 CESSATION OF LINDONA LISA PANCHOO AS A PSC

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIÑO SANVICTORES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR LINDONA PANCHOO

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR JOHN NIÑO SANVICTORES

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 12 PERCY ROAD COTTESMORE OAKHAM LE15 7BB ENGLAND

View Document

17/11/2017 November 2020 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