Advanced company searchLink opens in new window

TUELLA LIMITED

Company number 10053615

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)
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
10 Dec 2019 PSC07 Cessation of Robert Mark Roston as a person with significant control on 3 October 2019
10 Dec 2019 PSC04 Change of details for Mr Gavin James Reid as a person with significant control on 3 October 2019
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 Feb 2019 TM01 Termination of appointment of Robert Mark Roston as a director on 28 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Apr 2018 TM01 Termination of appointment of Michael Jon Whitehead as a director on 22 January 2018
20 Mar 2018 PSC07 Cessation of Michael Jon Whitehead as a person with significant control on 22 January 2018
02 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 Dec 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
05 Oct 2016 MR01 Registration of charge 100536150002, created on 3 October 2016
27 Sep 2016 MR01 Registration of charge 100536150001, created on 20 September 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 150
17 Jun 2016 SH10 Particulars of variation of rights attached to shares
17 Jun 2016 SH08 Change of share class name or designation
14 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 AD01 Registered office address changed from Audley House 12 Margaret Street London W1W 8RH United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 March 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 102