Advanced company searchLink opens in new window

TOMBOLA LIMITED

Company number 03889481

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2022 AP01 Appointment of Mr James Philip Hedley Beard as a director on 10 January 2022
27 Jan 2022 AP01 Appointment of Mr Robert John Kingston as a director on 10 January 2022
27 Jan 2022 PSC07 Cessation of Philip John Cronin as a person with significant control on 10 January 2022
27 Jan 2022 PSC02 Notification of Tse Holdings Limited as a person with significant control on 10 January 2022
27 Jan 2022 AP03 Appointment of Jonathan Seeley as a secretary on 10 January 2022
27 Jan 2022 TM01 Termination of appointment of Philip John Cronin as a director on 10 January 2021
27 Jan 2022 TM01 Termination of appointment of James Edward Cronin as a director on 10 January 2022
27 Jan 2022 TM01 Termination of appointment of Robert Adam Cronin as a director on 10 January 2022
27 Jan 2022 TM01 Termination of appointment of Michael Andrew Cronin as a director on 10 January 2022
27 Jan 2022 TM01 Termination of appointment of Alison Jane Cronin as a director on 10 January 2022
27 Jan 2022 TM02 Termination of appointment of Alison Jane Cronin as a secretary on 10 January 2022
17 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
20 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
07 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
19 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
27 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
25 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
29 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
16 Aug 2017 AD01 Registered office address changed from , Rose Line Building Wylam Wharf, Low Street, Sunderland, SR1 2AD, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from , C/O Robson Laidler Accountants Limited, Fernwood House Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
19 Dec 2016 AD01 Registered office address changed from , Rose Line Building, Wylam Wharf, Low Street, Sunderland, SR1 2AD to One Chamberlain Square Cs Birmingham B3 3AX on 19 December 2016