Advanced company searchLink opens in new window

TUPLIN (ROYSTON) LIMITED

Company number 02806505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 TM01 Termination of appointment of Lisa Susanne Henderson as a director on 8 March 2023
14 Mar 2023 AP01 Appointment of Mr Joseph Bradley Holmes as a director on 8 March 2023
14 Mar 2023 AP01 Appointment of Mr Oliver James Holden as a director on 8 March 2023
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
18 Oct 2017 MR04 Satisfaction of charge 028065050001 in full
11 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mrs Lisa Susanne Henderson as a director on 3 April 2017
06 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
12 Oct 2016 AD01 Registered office address changed from Unit 5 Greenfield Royston Hertfordshire SG8 5HN to 5-11 Mortimer Street London W1T 3HS on 12 October 2016
05 Oct 2016 MR01 Registration of charge 028065050001, created on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Keith William Miller as a director on 30 September 2016