Advanced company searchLink opens in new window

TULMA LIMITED

Company number 02508189

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)
06 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
11 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
04 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
20 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
21 Jun 2021 MR04 Satisfaction of charge 3 in full
17 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
23 Sep 2020 AA01 Previous accounting period extended from 30 January 2020 to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
16 Mar 2020 PSC04 Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2 September 2019
13 Mar 2020 CH03 Secretary's details changed for Mr Paul Stanley Panchaud on 2 September 2019
13 Mar 2020 CH01 Director's details changed for Mr Paul Stanley Panchaud on 2 September 2019
13 Mar 2020 CH01 Director's details changed for Mr Paul Stanley Panchaud on 2 September 2019
13 Mar 2020 PSC04 Change of details for Mr Paul Stanley Panchaud as a person with significant control on 2 September 2019
12 Mar 2020 CH01 Director's details changed for Mrs Alison Kay Panchaud on 2 September 2019
12 Mar 2020 CH01 Director's details changed for Mrs Alison Kay Panchaud on 2 September 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Mrs Alison Kay Panchaud on 10 July 2019