- Company Overview for ANDY TUOHY DESIGN LIMITED (08864514)
- Filing history for ANDY TUOHY DESIGN LIMITED (08864514)
- People for ANDY TUOHY DESIGN LIMITED (08864514)
- More for ANDY TUOHY DESIGN LIMITED (08864514)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
15 Mar 2023 | AD02 | Register inspection address has been changed from 31 Queen Street Ramsgate Kent CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Olivia Jane Wilkes on 1 June 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD03 | Register(s) moved to registered inspection location 31 Queen Street Ramsgate Kent CT11 9DZ | |
13 Feb 2015 | AD02 | Register inspection address has been changed to 31 Queen Street Ramsgate Kent CT11 9DZ | |
11 Jun 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
02 Jun 2014 | AD01 | Registered office address changed from , Pelican House 86, High Street, Hythe, CT21 5AJ, United Kingdom on 2 June 2014 |