- 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) |
---|---|---|---|
10 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2020 | |
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
28 Sep 2020 | CS01 |
Confirmation statement made on 20 September 2020 with no updates
|
|
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
24 Oct 2019 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 24 October 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Paul Adams on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Jonathan Kent Claydon as a person with significant control on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Kent Claydon on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 75 Park Lane Croydon Surrey CR9 1XS on 29 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Paul Adams as a director on 1 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|