Advanced company searchLink opens in new window

TUNE INTO CARE LIMITED

Company number 07734669

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)
12 Jan 2024 RP05 Registered office address changed to PO Box 4385, 07734669 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2024
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Jun 2021 TM01 Termination of appointment of Thomas Newton as a director on 23 June 2021
14 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Michael Wilson as a director on 27 December 2019
20 Jan 2020 TM01 Termination of appointment of Peter Smith Hobbs as a director on 27 December 2019
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
16 Aug 2016 AD01 Registered office address changed from Unit 19, Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to Unit21a Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone CT19 4RH on 16 August 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 TM01 Termination of appointment of John Anthony Griffiths as a director on 15 December 2015
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
25 Jan 2015 TM01 Termination of appointment of Veronika Zdena Segall Jones as a director on 13 January 2013
25 Jan 2015 TM01 Termination of appointment of Richard Mark Segall Jones as a director on 13 January 2015