Advanced company searchLink opens in new window

ANDY TUOHY DESIGN LIMITED

Company number 08864514

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)
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
  • GBP 100
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
  • GBP 100
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