Advanced company searchLink opens in new window

TAMBO MARKETPLACES LIMITED

Company number 10974894

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)
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
  • GBP 17.58
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