Advanced company searchLink opens in new window

TUMMIES LIMITED

Company number 06564157

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)
05 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 2 January 2024
23 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2023 AD01 Registered office address changed from The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 23 February 2023
23 Feb 2023 600 Appointment of a voluntary liquidator
01 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2021 AD01 Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 20 December 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 AD01 Registered office address changed from 5 Station Road Cippenham Slough Berkshire SL1 6JJ to 777 Harrow Road Wembley Middlesex HA0 2LW on 16 February 2021
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
24 Aug 2020 CS01 Confirmation statement made on 20 December 2019 with updates
21 Aug 2020 MR04 Satisfaction of charge 065641570003 in full
20 Aug 2020 PSC02 Notification of Tummies Slough Ltd as a person with significant control on 17 December 2019
20 Jan 2020 AP01 Appointment of Mr Palani Ketheeswaran as a director on 7 January 2020
13 Jan 2020 PSC07 Cessation of Claude Rene Sady Mariaux as a person with significant control on 1 January 2020
13 Jan 2020 TM01 Termination of appointment of Claude Rene Sady Mariaux as a director on 1 January 2020
13 Jan 2020 AP02 Appointment of Tummies Slough Ltd as a director on 1 January 2020
20 Dec 2019 MR01 Registration of charge 065641570003, created on 17 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
04 Dec 2019 MR04 Satisfaction of charge 2 in full
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 MR04 Satisfaction of charge 1 in full