Advanced company searchLink opens in new window

TUTUM GROUP HOLDINGS LIMITED

Company number 14770921

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)
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
21 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2024 PSC01 Notification of Amanda Jane Price as a person with significant control on 24 July 2023
19 Jun 2024 PSC04 Change of details for Mr Christopher Price as a person with significant control on 24 July 2023
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 669,201
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 4,500
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
28 Jul 2023 CERTNM Company name changed timec 1847 LIMITED\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
27 Jul 2023 AD01 Registered office address changed from Unit 8 Cobblestone Court Hoults Yard Byker Newcastle upon Tyne Tyne & Wear NE6 1AB United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 8 Cobblestone Court Hoults Yard Byker Newcastle upon Tyne Tyne & Wear NE6 1AB on 27 July 2023
26 Jul 2023 AP01 Appointment of Mrs Amanda Jane Price as a director on 24 July 2023
26 Jul 2023 PSC01 Notification of Christopher Price as a person with significant control on 24 July 2023
26 Jul 2023 PSC07 Cessation of Muckle Director Limited as a person with significant control on 24 July 2023
26 Jul 2023 TM01 Termination of appointment of Anthony Guy Evans as a director on 24 July 2023
26 Jul 2023 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 24 July 2023
26 Jul 2023 AP01 Appointment of Mr Christopher Price as a director on 24 July 2023
30 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-03-30
  • GBP 1