Advanced company searchLink opens in new window

TUMELO LIMITED

Company number 11072709

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 Feb 2022 AP01 Appointment of Jeffrey Cruttenden as a director on 18 February 2022
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 Jun 2021 CH01 Director's details changed for Mr William Goodwin on 7 June 2021
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2020
  • GBP 5.39732
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 5.39819
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
25 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.83645
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
24 Jun 2020 CH01 Director's details changed for Mr William Goodwin on 14 June 2020
23 Jun 2020 PSC08 Notification of a person with significant control statement
23 Jun 2020 PSC07 Cessation of Georgia Stewart as a person with significant control on 27 August 2019
23 Jun 2020 PSC07 Cessation of William Goodwin as a person with significant control on 27 August 2019
23 Jun 2020 PSC07 Cessation of Benjamin King as a person with significant control on 27 August 2019
23 Jun 2020 PSC04 Change of details for Miss Georgia Stewart as a person with significant control on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Miss Georgia Stewart on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Benjamin King on 14 June 2020
23 Jun 2020 CH01 Director's details changed for Miss Georgia Stewart on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr William Goodwin on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Benjamin King on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Claudine Ang on 14 June 2020
23 Jun 2020 AD01 Registered office address changed from Flat 13, Berkeley House Charlotte Street Bristol BS1 5PY England to 14 Greenway Farm, Bath Road Wick Bristol Gloucestershire BS30 5RL on 23 June 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 AP01 Appointment of Claudine Ang as a director on 20 April 2020