- Company Overview for TUGA PASTRIES LIMITED (09531687)
- Filing history for TUGA PASTRIES LIMITED (09531687)
- People for TUGA PASTRIES LIMITED (09531687)
- More for TUGA PASTRIES LIMITED (09531687)
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
|
|
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 |