- Company Overview for TOMBOLA LIMITED (03889481)
- Filing history for TOMBOLA LIMITED (03889481)
- People for TOMBOLA LIMITED (03889481)
- Charges for TOMBOLA LIMITED (03889481)
- Registers for TOMBOLA LIMITED (03889481)
- More for TOMBOLA LIMITED (03889481)
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) |
---|---|---|---|
27 Jan 2022 | TM01 | Termination of appointment of James Edward Cronin as a director on 10 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Robert Adam Cronin as a director on 10 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Michael Andrew Cronin as a director on 10 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Alison Jane Cronin as a director on 10 January 2022 | |
27 Jan 2022 | TM02 | Termination of appointment of Alison Jane Cronin as a secretary on 10 January 2022 | |
17 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
07 Apr 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
27 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
25 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
29 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from , Rose Line Building Wylam Wharf, Low Street, Sunderland, SR1 2AD, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from , C/O Robson Laidler Accountants Limited, Fernwood House Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ, United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 16 August 2017 | |
03 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from , Rose Line Building, Wylam Wharf, Low Street, Sunderland, SR1 2AD to One Chamberlain Square Cs Birmingham B3 3AX on 19 December 2016 | |
16 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
16 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
16 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|