Advanced company searchLink opens in new window

TUTTABEAR LIMITED

Company number 11715930

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2024 PSC01 Notification of Charles Andrew O'flaherty as a person with significant control on 30 September 2024
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
08 Oct 2024 TM01 Termination of appointment of Neil Murray Cochrane as a director on 30 September 2024
08 Oct 2024 AP01 Appointment of Mr Charles Andrew O'flaherty as a director on 30 September 2024
08 Oct 2024 PSC07 Cessation of Neil Murray Cochrane as a person with significant control on 30 September 2024
05 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
02 Oct 2024 CS01 Confirmation statement made on 5 December 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 RP05 Registered office address changed to PO Box 4385, 11715930: Companies House Default Address, Cardiff, CF14 8LH on 30 July 2021
03 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2020 PSC07 Cessation of Sandra Grau as a person with significant control on 10 September 2020
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
27 Oct 2019 AD01 Registered office address changed from The Hub Fowler Avenue Farnborough GU14 7JF England to The Hub Fowler Avenue Farnborough GU14 7JF on 27 October 2019
27 Oct 2019 AD01 Registered office address changed from 18 Park Road Farnborough GU14 6LG England to The Hub Fowler Avenue Farnborough GU14 7JF on 27 October 2019
07 Oct 2019 PSC01 Notification of Sandra Grau as a person with significant control on 1 October 2019
23 Jul 2019 AD01 Registered office address changed from 61 the Avenue Camberley GU15 3NF United Kingdom to 18 Park Road Farnborough GU14 6LG on 23 July 2019