TUNE-UP SEAFOODS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-03-12 with updates

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

13/04/2313 April 2023 Change of details for Mrs Olusola Adetayo Oke as a person with significant control on 2023-03-12

View Document

13/04/2313 April 2023 Director's details changed for Mrs Olusola Adetayo Oke on 2023-03-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/06/2229 June 2022 Registered office address changed from , 2nd Floor, Romy House 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-06-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 01/01/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 01/01/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 29/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 01/04/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 01/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 01/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 01/07/17 STATEMENT OF CAPITAL GBP 21

View Document

10/08/1710 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O PLAN A LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

10/04/1710 April 2017 Registered office address changed from , C/O Plan a, Leigh House Weald Road, Brentwood, Essex, CM14 4SX to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2017-04-10

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUSOLA ADETAYO OKE / 15/02/2015

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 14 BROADWAY BROADWAY RAINHAM ESSEX RM13 9YW

View Document

16/02/1516 February 2015 Registered office address changed from , 14 Broadway Broadway, Rainham, Essex, RM13 9YW to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2015-02-16

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 Registered office address changed from , 64a Orsett Road, Grays, Essex, RM17 5EH, England on 2014-03-04

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 64A ORSETT ROAD GRAYS ESSEX RM17 5EH ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED TUNE-UP SEAFOOD LTD CERTIFICATE ISSUED ON 31/08/11

View Document

24/08/1124 August 2011 CHANGE OF NAME 23/08/2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADEDAPO OKE

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUSOLA OKE / 12/08/2011

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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