Advanced company searchLink opens in new window

TUDOR FRANKLIN LTD

Company number 10783259

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
11 Sep 2023 SH02 Sub-division of shares on 4 September 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 04/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 SH10 Particulars of variation of rights attached to shares
11 Sep 2023 SH08 Change of share class name or designation
13 Jul 2023 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
08 Aug 2022 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
03 Nov 2021 AD01 Registered office address changed from 5 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0LE United Kingdom to Unit 5 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0LE on 3 November 2021
02 Nov 2021 AD01 Registered office address changed from 10 Bradgate Road Anstey Leicester LE7 7AA United Kingdom to 5 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0LE on 2 November 2021
05 Aug 2021 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Richard Meats on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Bharat Chudasama on 11 May 2021
21 Sep 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
07 May 2020 PSC04 Change of details for Mr Bharat Chudasama as a person with significant control on 7 May 2020
07 May 2020 PSC04 Change of details for Mr Richard Meats as a person with significant control on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Bharat Chudasama on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Richard Meats on 7 May 2020
29 Jul 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
20 May 2019 PSC07 Cessation of Caroline Eve Chudasama as a person with significant control on 28 July 2017