TUDOR STREET LIMITED

112-116 New Oxford Street, London, WC1A 1HH, England
StatusACTIVE
Company No.09627675
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

TUDOR STREET LIMITED is an active private limited company with number 09627675. It was incorporated 8 years, 11 months, 6 days ago, on 08 June 2015. The company address is 112-116 New Oxford Street, London, WC1A 1HH, England.



Company Fillings

Accounts with accounts type dormant

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

New address: 112-116 New Oxford Street London WC1A 1HH

Change date: 2023-06-22

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: 1st Floor 49 Peter Street Manchester M2 3NG England

Change date: 2020-03-04

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 24 Apr 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K4Ndy Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denis Ian Jacobson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Yonni Leslie Spiero Abramson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jacobson

Appointment date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLICAN EPISCOPAL COMMUNION INTERNATIONAL LIMITED

UNIT A 5 COLVILLE ROAD,LONDON,W3 8BL

Number:08019311
Status:ACTIVE
Category:Private Limited Company

BARRY HARRIS ASSOCIATES LIMITED

123 COVERSIDE ROAD,LEICESTERSHIRE,LE8 9EB

Number:03473489
Status:ACTIVE
Category:Private Limited Company

CANNOCK RESPRAYS LIMITED

170 STAFFORD ROAD,CANNOCK,WS11 4AH

Number:04033370
Status:ACTIVE
Category:Private Limited Company

HAJERA UDDIN LTD

56 COPPERFIELD GARDENS,BRENTWOOD,CM14 4UE

Number:09103211
Status:ACTIVE
Category:Private Limited Company

PHARMACIERGE TECHNOLOGY LIMITED

3RD FLOOR HATHAWAY HOUSE,LONDON,N3 1QF

Number:09524503
Status:ACTIVE
Category:Private Limited Company

TIRESIAS SERVICES LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:10726845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source