(CS01) Confirmation statement with no updates 10th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tuplin fine art LIMITEDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2021. New Address: The British Shop, Unit 3 & 4, Langley Park Waterside Drive Langley Slough SL3 6AD. Previous address: 5-11 Mortimer Street London W1T 3HS
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) 1st November 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st November 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st August 2015 to 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tuplin shipping LIMITEDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 12th, February 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2015
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, February 2015
| resolution
|
|
(NEWINC) Incorporation
filed on: 20th, August 2014
| incorporation
|
|
(SH01) Statement of Capital on 20th August 2014: 100.00 GBP
capital
|
|