Advanced company searchLink opens in new window

TUATARA REAL ESTATE LIMITED

Company number 14359158

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)
17 Nov 2024 AA Micro company accounts made up to 30 September 2024
07 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
21 Feb 2024 PSC05 Change of details for Soco Eight Investment Limited as a person with significant control on 1 February 2024
21 Feb 2024 PSC05 Change of details for Skp Eleven Limited as a person with significant control on 1 February 2024
14 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
09 Nov 2023 AA Micro company accounts made up to 30 September 2023
26 Oct 2023 PSC07 Cessation of Simon Ben Perlmutter as a person with significant control on 1 October 2023
26 Oct 2023 PSC02 Notification of Skp Eleven Limited as a person with significant control on 1 October 2023
26 Oct 2023 PSC07 Cessation of Daniel Edward Cohen as a person with significant control on 1 October 2023
26 Oct 2023 PSC02 Notification of Soco Eight Investment Limited as a person with significant control on 1 October 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
17 Jan 2023 CERTNM Company name changed chameleon real estate LIMITED\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 PSC01 Notification of Simon Perlmutter as a person with significant control on 1 December 2022
05 Dec 2022 PSC01 Notification of Daniel Edward Cohen as a person with significant control on 1 December 2022
05 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 5 December 2022
02 Dec 2022 AD01 Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to 293 Kenton Lane Harrow HA3 8RR on 2 December 2022
28 Nov 2022 AP01 Appointment of Mr Daniel Edward Cohen as a director on 14 November 2022
28 Nov 2022 AP01 Appointment of Mr Simon Ben Perlmutter as a director on 14 November 2022
18 Nov 2022 TM01 Termination of appointment of Stuart Lionel Leaman as a director on 11 November 2022
15 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-15
  • GBP 1