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)
20 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 4.81679
12 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 3
12 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-ratify and confirm IN01/SH01 27/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 AA01 Previous accounting period shortened from 1 April 2019 to 31 March 2019
18 Jul 2019 PSC04 Change of details for Mr Benjamin King as a person with significant control on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Benjamin King on 18 July 2019
18 Jul 2019 PSC04 Change of details for Miss Georgia Stewart as a person with significant control on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr William Goodwin as a person with significant control on 18 July 2019
17 Jul 2019 PSC01 Notification of Georgia Stewart as a person with significant control on 20 November 2017
17 Jul 2019 PSC01 Notification of William Goodwin as a person with significant control on 20 November 2017
17 Jul 2019 PSC01 Notification of Benjamin King as a person with significant control on 20 November 2017
17 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 17 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
15 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 1 April 2019
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 3.65
08 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3.53
07 Aug 2018 SH02 Sub-division of shares on 29 June 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 29/06/2018
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2018 AD01 Registered office address changed from 4 Cranhill Road Bath BA1 2YF United Kingdom to Flat 13, Berkeley House Charlotte Street Bristol BS1 5PY on 6 July 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2019.
20 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted