AD01 |
Registered office address changed from Surestore Building Watling Street Cannock WS11 0XG England to Suite 3, Pioneer House Mill Street Cannock WS11 0EF on 2023-09-11
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-02
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022-04-23 secretary's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 17th, April 2023
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed tungaloy uk LIMITEDcertificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2021-03-10 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 11th, January 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU to Surestore Building Watling Street Cannock WS11 0XG on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 16th, August 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2017-09-29 - new secretary appointed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-29
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-04
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, June 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, May 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2015-07-05 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 29th, April 2015
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-10-24
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-24
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 18th, July 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-07-05 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 1000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-07-05 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 13th, May 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 10th, May 2013
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Hilton Hall Business Centre Essington Staffordshire Staffordshire WV11 2BQ England on 2012-12-18
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-05 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 19th, April 2012
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Suite 18 Hilton Hall Business Centre Essington Staffordshire WV11 2BQ on 2012-02-24
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-05 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-07 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Woodgate Business Park 156 Clapgate Lane Bartley Green Birmingham B32 3DE on 2011-06-27
filed on: 27th, June 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Iscar Tools Ltd Woodgate Business Park 156 Clapgate Lane, Bartley Green Birmingham B32 3DE United Kingdom on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(24 pages)
|