TUTUM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Unit 8 Cobblestone Court Walker Road Newcastle upon Tyne NE6 1AB on 2025-07-18

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

20/06/2420 June 2024 Notification of Amanda Jane Price as a person with significant control on 2023-07-24

View Document

19/06/2419 June 2024 Change of details for Mr Christopher Price as a person with significant control on 2023-07-24

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2023-07-24

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2023-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 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 2023-07-27

View Document

27/07/2327 July 2023 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 2023-07-27

View Document

26/07/2326 July 2023 Termination of appointment of Muckle Secretary Limited as a secretary on 2023-07-24

View Document

26/07/2326 July 2023 Notification of Christopher Price as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Appointment of Mrs Amanda Jane Price as a director on 2023-07-24

View Document

26/07/2326 July 2023 Appointment of Mr Christopher Price as a director on 2023-07-24

View Document

26/07/2326 July 2023 Cessation of Muckle Director Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Termination of appointment of Anthony Guy Evans as a director on 2023-07-24

View Document

30/03/2330 March 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company