- Company Overview for TUMELO LIMITED (11072709)
- Filing history for TUMELO LIMITED (11072709)
- People for TUMELO LIMITED (11072709)
- More for TUMELO LIMITED (11072709)
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
|
|
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
12 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
|
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
07 Aug 2018 | SH02 | Sub-division of shares on 29 June 2018 | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|