Advanced company searchLink opens in new window

TUTBURYSE LTD

Company number 12917977

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 23 September 2023 with updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 PSC01 Notification of William Wells as a person with significant control on 24 August 2022
27 Oct 2022 AP01 Appointment of William Wells as a director on 24 August 2022
27 Oct 2022 AD01 Registered office address changed from Unit 1 Ska Business Park St. Thomas's Road Huddersfield HD1 3LJ England to 2 Stephen Street London W1T 1AN on 27 October 2022
27 Oct 2022 PSC07 Cessation of Indeep Sidhu as a person with significant control on 24 August 2022
27 Oct 2022 TM01 Termination of appointment of Indeep Sidhu as a director on 24 August 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 PSC01 Notification of Indeep Sidhu as a person with significant control on 10 January 2022
24 Aug 2022 AP01 Appointment of Indeep Sidhu as a director on 10 January 2022
24 Aug 2022 AD01 Registered office address changed from 2 Stephen Street London W1T 1AN England to Unit 1 Ska Business Park St. Thomas's Road Huddersfield HD1 3LJ on 24 August 2022
24 Aug 2022 PSC07 Cessation of Michael Thompson as a person with significant control on 10 January 2022
24 Aug 2022 TM01 Termination of appointment of Michael Thompson as a director on 10 January 2022
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
03 Dec 2020 AD01 Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 2 Stephen Street London W1T 1AN on 3 December 2020
19 Nov 2020 PSC01 Notification of Michael Thompson as a person with significant control on 12 November 2020
19 Nov 2020 AP01 Appointment of Mr Michael Thompson as a director on 12 November 2020
19 Nov 2020 PSC07 Cessation of Gordon Keane as a person with significant control on 12 November 2020
19 Nov 2020 TM01 Termination of appointment of Gordon Keane as a director on 12 November 2020
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted