Advanced company searchLink opens in new window

TULI SAFARI BOTSWANA LIMITED

Company number 02202952

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)
15 Oct 2020 TM01 Termination of appointment of Nigel Denis Spence Brown as a director on 15 October 2020
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 May 2019
  • GBP 3,220,350
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jul 2019 AP01 Appointment of Mrs Amy Frances Allen as a director on 20 May 2019
25 Jul 2019 AP01 Appointment of Mr Jon Stephen Lansdown as a director on 20 May 2019
22 Jul 2019 TM01 Termination of appointment of Stephen Norman Stuart Penrose as a director on 20 May 2019
09 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 3,220,350
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
11 Jan 2019 PSC01 Notification of Margaret Alison Lansdown as a person with significant control on 9 November 2018
11 Jan 2019 PSC01 Notification of Stephen Philip Lansdown as a person with significant control on 9 November 2018
11 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 11 January 2019
08 Jan 2019 TM01 Termination of appointment of Richard Anthony Hoole as a director on 8 January 2019
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 May 2018 TM01 Termination of appointment of Andrew Lucas Roughton as a director on 30 April 2018
13 Mar 2018 SH02 Sub-division of shares on 23 February 2018
06 Mar 2018 SH02 Sub-division of shares on 23 February 2018
06 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,300,350
22 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2,200,350
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates