Advanced company searchLink opens in new window

TUDOR CONSULTANCY LIMITED

Company number 10987906

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)
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
10 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
31 May 2019 AD01 Registered office address changed from C/O Clearview Accountants Limited the Studio, 1 Comberton Road Kidderminster DY10 1UA England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 31 May 2019
15 May 2019 AD01 Registered office address changed from Clearview Accountants Co the Studio, I Comberton Road Kidderminster DY10 1UA England to C/O Clearview Accountants Limited the Studio, 1 Comberton Road Kidderminster DY10 1UA on 15 May 2019
12 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
12 Nov 2018 PSC01 Notification of James Cronin as a person with significant control on 29 September 2017
12 Nov 2018 PSC07 Cessation of Paul Anthony Murphy as a person with significant control on 29 September 2017
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
08 Nov 2018 TM01 Termination of appointment of Paul Anthony Murphy as a director on 29 September 2017
08 Nov 2018 AP01 Appointment of Mr James William Cronin as a director on 29 September 2017
29 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-29
  • GBP 10