TUDOR GROUP LTD

Riding Court House Riding Court Road Riding Court House Riding Court Road, Slough, SL3 9JT, England
StatusACTIVE
Company No.10474961
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TUDOR GROUP LTD is an active private limited company with number 10474961. It was incorporated 7 years, 5 months, 28 days ago, on 11 November 2016. The company address is Riding Court House Riding Court Road Riding Court House Riding Court Road, Slough, SL3 9JT, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Thomas Francis Minnock

Termination date: 2024-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-17

Officer name: Mr Raymond William Empson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 17 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-17

Psc name: Foresight Regional Investment General Partner Llp (In Its Capacity as General Partner of Foresight Regional Investment Lp)

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 17 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atlas Fm Group

Notification date: 2024-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-17

Officer name: Mr Nicholas James Earley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Old address: 5 James Nasmyth Way Eccles Manchester Lancs M30 0SF England

Change date: 2024-03-06

New address: Riding Court House Riding Court Road Datchet Slough SL3 9JT

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104749610004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104749610003

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Capital

Type: SH01

Capital : 166,278.02 GBP

Date: 2024-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104749610001

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Capital : 166,278 GBP

Date: 2022-06-30

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-24

Capital : 120,330.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Conway

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Diane Cheesebrough

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-14

Psc name: Foresight Regional Investment General Partner Llp (In Its Capacity as General Partner of Foresight Regional Investment Lp)

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-14

Psc name: Anthony Tyrone Camilleri

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Capital cancellation shares

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-03

Capital : 120,550.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Alvarez

Termination date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr Hugh Thomas Francis Minnock

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-14

Capital : 120,770 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-16

Capital : 10,770 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Ian Crook

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Ian Crook

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Matthew Peter Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tyrone Camilleri

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Fabien Caqueret

Documents

View document PDF

Capital cancellation shares

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH06

Capital : 10,440.00 GBP

Date: 2019-08-29

Documents

View document PDF

Capital return purchase own shares

Date: 12 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Capital : 10,870 GBP

Date: 2019-05-29

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-12

Capital : 10,650.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Cheesebrough

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eric Steventon

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Joanne Youd

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Anthony Tyrone Camilleri

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-22

Psc name: Anthony Tyrone Camilleri

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foresight Regional Investment General Partner Llp (In Its Capacity as General Partner of Foresight Regional Investment Lp)

Notification date: 2016-12-22

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 10,870 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Murphy

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Joanne Youd

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 10,430 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-02

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2017-02-02

New address: 5 James Nasmyth Way Eccles Manchester Lancs M30 0SF

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Steventon

Appointment date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104749610004

Charge creation date: 2017-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 104749610002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104749610003

Charge creation date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104749610001

Charge creation date: 2016-12-22

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASEC SOFTWARE LIMITED

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:11862340
Status:ACTIVE
Category:Private Limited Company

BEOWOLF CAPITAL LIMITED

11 11 HIGHGATE AVENUE,LONDON,N6 5SB

Number:11921862
Status:ACTIVE
Category:Private Limited Company

BRILLIANTINE LIMITED

12 C FLOYD ROAD 12 C FLOYD ROAD,LONDON,SE7 8AY

Number:07781785
Status:ACTIVE
Category:Private Limited Company

FIREWIRE SURFBOARDS UK LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:06309826
Status:ACTIVE
Category:Private Limited Company

FUZES ENTERPRISES LIMITED

223 BROADWAY,BEXLEYHEATH,DA6 7EJ

Number:10003861
Status:ACTIVE
Category:Private Limited Company

MOTORVISE (AUTOMOTIVE) LTD

8 BAILEY COURT,CATTERICK GARRISON,DL9 4QL

Number:09218864
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