- Company Overview for TRIBUTE FUNERALS LIMITED (14934421)
- Filing history for TRIBUTE FUNERALS LIMITED (14934421)
- People for TRIBUTE FUNERALS LIMITED (14934421)
- More for TRIBUTE FUNERALS LIMITED (14934421)
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 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
05 Nov 2024 | AP01 | Appointment of Mr Christopher David Aylward as a director on 24 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mrs Emma Jane Barnes as a director on 24 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Andrew William Brown as a director on 24 October 2024 | |
15 May 2024 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 15 May 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
17 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2023
|
|
30 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
22 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2023
|
|
25 Oct 2023 | AA01 | Current accounting period extended from 30 June 2024 to 30 September 2024 | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | MA | Memorandum and Articles of Association | |
20 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2023
|
|
20 Oct 2023 | SH03 | Purchase of own shares. | |
09 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 3 October 2023
|
|
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
15 Sep 2023 | PSC01 | Notification of Simon Jonathan Miller as a person with significant control on 12 September 2023 | |
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
01 Aug 2023 | PSC04 | Change of details for Mr Sebastian Orosco Ballesteros as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Simon Jonathan Miller as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Andrew William Brown as a person with significant control on 31 July 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Simon Jonathan Miller on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Andrew William Brown on 14 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Sebastian Orosco Ballesteros on 14 June 2023 | |
14 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-14
|