Date | Description |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES |
2023-10-07 |
delete address ENDEAVOUR HOUSE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1SJ |
2023-10-07 |
insert address 131-133 ROMAN ROAD MOUNTNESSING BRENTWOOD ESSEX ENGLAND CM15 0UD |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update registered_address |
2023-09-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
ENDEAVOUR HOUSE COOPERS END ROAD
LONDON STANSTED AIRPORT
STANSTED
ESSEX
CM24 1SJ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-14 |
update statutory_documents 12/03/16 FULL LIST |
2015-10-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-17 |
update statutory_documents 12/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-07 |
delete address ENDEAVOUR HOUSE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX UNITED KINGDOM CM24 1SJ |
2014-04-07 |
insert address ENDEAVOUR HOUSE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1SJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-12 |
update statutory_documents 12/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-12 |
update statutory_documents 12/03/13 FULL LIST |
2012-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-12 |
update statutory_documents 12/03/12 FULL LIST |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISMAIL ISMAIL |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 12/03/11 FULL LIST |
2010-08-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 12/03/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAILK / 12/03/2010 |
2010-01-04 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009 |
2009-12-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2009 FROM
1C THE POTTERIES WOODGREEN ROAD
WALTHAM ABBEY
ESSEX
EN9 3SA |
2009-04-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM:
1ST FLOOR GRANYTE HOUSE
DELAMARE ROAD
CHESHUNT
HERTFORDSHIRE EN8 9SP |
2006-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
1ST FLOOR
GRANYTE DELAMARE ROAD
CHESHUNT
HERTFORDSHIRE EN8 9SP |
2006-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-18 |
update statutory_documents SECRETARY RESIGNED |
2005-10-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2005-07-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-28 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-31 |
update statutory_documents SECRETARY RESIGNED |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-07 |
update statutory_documents NC INC ALREADY ADJUSTED
25/03/04 |
2004-07-07 |
update statutory_documents £ NC 1000/50000
25/03/ |
2004-07-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-03 |
update statutory_documents COMPANY NAME CHANGED
TUNER ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 03/06/04 |
2004-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2004-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
82 SAINT JOHN STREET
LONDON
EC1M 4JN |
2004-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |