Advanced company searchLink opens in new window

TUGA PASTRIES LIMITED

Company number 09531687

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)
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
16 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
18 May 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Aug 2019 AD01 Registered office address changed from Unit 92, Flexspace Unit 92, Flexspace, Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit 3B Headlands Trading Estate Headlands Grove Swindon SN2 7JQ on 5 August 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AD01 Registered office address changed from Unit 65, Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 92, Flexspace Unit 92, Flexspace, Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 29 January 2019
16 May 2018 AA Micro company accounts made up to 30 April 2017
22 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 April 2016
21 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Dec 2016 CH01 Director's details changed for Mr. Jose Eduardo Trombinha Cardoso on 20 December 2016
28 Dec 2016 AD01 Registered office address changed from Unit 86 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit 65, Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 28 December 2016
03 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
29 Nov 2015 AD01 Registered office address changed from Unit 86, Pembroke Centre Unit 86, Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit 86 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 29 November 2015
29 Nov 2015 AD01 Registered office address changed from 43 Chester Street Flat a Swindon SN1 5DX United Kingdom to Unit 86 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 29 November 2015
04 Aug 2015 SH02 Sub-division of shares on 21 July 2015