Tullow
Co. Carlow
Ireland
Director Name | James Langton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 33 Moy Glas View Lucan Co Dublin Ireland |
Director Name | Robert Murphy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | Cornwall Inn Killurin Eniscorthy Co. Wexford Ireland |
Secretary Name | James Langton |
---|---|
Status | Current |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Moy Glas View Lucan Co Dublin Ireland |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Eugene Corcoran 33.33% Ordinary |
---|---|
1 at £1 | James Langton 33.33% Ordinary |
1 at £1 | Robert Murphy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
31 October 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 October 2023 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 31 October 2023 (1 page) |
27 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 February 2015 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 18 February 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|