Advanced company searchLink opens in new window

TRIBUTE FUNERALS LIMITED

Company number 14934421

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)
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
  • GBP 137.78063
30 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 139.33047
22 Nov 2023 SH06 Cancellation of shares. Statement of capital on 10 November 2023
  • GBP 137.78063
25 Oct 2023 AA01 Current accounting period extended from 30 June 2024 to 30 September 2024
23 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 SH06 Cancellation of shares. Statement of capital on 12 September 2023
  • GBP 133.13111
20 Oct 2023 SH03 Purchase of own shares.
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 139.33047
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
  • GBP 148.62949
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
  • GBP 3