Advanced company searchLink opens in new window

TUMBLEWIND LIMITED

Company number 07788833

Filter by category

Filter by category


Confirmation statement filters

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)
22 Mar 2024 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 March 2024
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
13 Sep 2023 SH19 Statement of capital on 13 September 2023
  • GBP 158
13 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2023 SH20 Statement by Directors
13 Sep 2023 CAP-SS Solvency Statement dated 06/09/23
03 Jul 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
27 Apr 2023 MR04 Satisfaction of charge 077888330001 in full
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
12 Oct 2020 CH01 Director's details changed for Mr Bozkurt Aydinoglu on 12 October 2020
11 May 2020 PSC05 Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 30 October 2019
11 May 2020 PSC05 Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 30 October 2019
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
25 Mar 2020 AD01 Registered office address changed from , 5 C/O Gresham House Asset Management Limited, New Street Square, London, EC4A 3TW, England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from , Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
24 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
15 Jan 2020 AA Accounts for a small company made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
09 Oct 2019 CH01 Director's details changed for Mr Bozkurt Aydinoglu on 8 October 2019