Advanced company searchLink opens in new window

FURY TNT LIMITED

Company number 11942230

Filter by category

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)
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 8 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 AA Micro company accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Mr Tommy Fury on 25 April 2022
25 Apr 2022 PSC05 Change of details for Tommy Fury Tnt Limited as a person with significant control on 25 April 2022
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Micro company accounts made up to 31 January 2021
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2022 AD01 Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
06 Mar 2021 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Blaby Hall Church Street Blaby Leicester LE8 4FA on 6 March 2021
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
23 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Feb 2020 TM01 Termination of appointment of William Alan Carney as a director on 1 August 2019
13 Jan 2020 AP01 Appointment of Mr Tommy Fury as a director on 1 August 2019
13 Jan 2020 AP01 Appointment of Mr John Fury as a director on 1 August 2019
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 100