- Company Overview for TUELLA LIMITED (10053615)
- Filing history for TUELLA LIMITED (10053615)
- People for TUELLA LIMITED (10053615)
- Charges for TUELLA LIMITED (10053615)
- More for TUELLA LIMITED (10053615)
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
|
|
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
|
|
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
Statement of capital on 2016-03-09
|