Advanced company searchLink opens in new window

TUSTIN MANAGEMENT LTD.

Company number 06295138

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)
31 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jul 2019 CH01 Director's details changed for James Gregory Tustin on 10 July 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
29 Jul 2017 PSC01 Notification of James Gregory Tustin as a person with significant control on 6 April 2016
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from Apartment 18 Victoria Institute Sansome Walk Worcester Worcestershire WR1 1DF to Sterling Business Centre Drury Lane Martin Hussingtree Worcester WR3 8TD on 1 March 2016
20 Feb 2016 CERTNM Company name changed container store LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
02 Feb 2016 CONNOT Change of name notice
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off