- Company Overview for TAMBO MARKETPLACES LIMITED (10974894)
- Filing history for TAMBO MARKETPLACES LIMITED (10974894)
- People for TAMBO MARKETPLACES LIMITED (10974894)
- More for TAMBO MARKETPLACES LIMITED (10974894)
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) |
---|---|---|---|
07 Nov 2024 | PSC07 | Cessation of Christopher Peter Whitelaw as a person with significant control on 29 October 2024 | |
07 Nov 2024 | PSC02 | Notification of Luzern Technology Solutions Limited as a person with significant control on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Feargal Mooney as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Patrick Sherlock as a director on 29 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Christopher Peter Whitelaw as a director on 29 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Jonathan Kent Claydon as a director on 29 October 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
29 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
29 Jan 2023 | CH01 | Director's details changed for Mr Christopher Peter Whitelaw on 27 January 2023 | |
29 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Kent Claydon on 27 January 2023 | |
29 Jan 2023 | CH01 | Director's details changed for Mr Paul Adams on 29 January 2023 | |
29 Jan 2023 | PSC04 | Change of details for Mr Christopher Peter Whitelaw as a person with significant control on 27 January 2023 | |
29 Jan 2023 | PSC04 | Change of details for Mr Jonathan Kent Claydon as a person with significant control on 27 January 2023 | |
29 Jan 2023 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Britannia Court 5 Moor Street Worcester WR1 3DB on 29 January 2023 | |
30 Aug 2022 | SH02 | Sub-division of shares on 21 June 2022 | |
26 Aug 2022 | SH08 | Change of share class name or designation | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
20 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
15 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates |