TULI SAFARI BOTSWANA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a small company made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/11/2420 November 2024 Appointment of Mrs Lydia Katrina Bleasdale as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Richard Alan Collenette as a director on 2024-11-20

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-09-30

View Document

01/05/241 May 2024 Cessation of Margaret Alison Lansdown as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Notification of a person with significant control statement

View Document

01/05/241 May 2024 Cessation of Stephen Philip Lansdown as a person with significant control on 2024-05-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2022-09-30

View Document

16/10/2316 October 2023 Director's details changed for Mr Richard Alan Collenette on 2023-10-16

View Document

20/06/2320 June 2023 Registered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2023-06-20

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ALISON LANSDOWN

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP LANSDOWN

View Document

11/01/1911 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOLE

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROUGHTON

View Document

13/03/1813 March 2018 SUB-DIVISION 23/02/18

View Document

06/03/186 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/186 March 2018 SUB-DIVISION 23/02/18

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 2300350

View Document

22/02/1722 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/176 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 2200350

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR RICHARD ALAN COLLENETTE

View Document

16/12/1616 December 2016 SOLVENCY STATEMENT DATED 21/11/16

View Document

16/12/1616 December 2016 SHARE PREMIUM ACCOUNT CANCELLED 21/11/2016

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 2100350

View Document

16/12/1616 December 2016 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 SECOND FILING FOR FORM SH01

View Document

14/02/1414 February 2014 SECOND FILING FOR FORM SH01

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROSMARIE MEIER-BERCHTOLD

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 CONSOLIDATION 14/01/14

View Document

17/01/1417 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 2050497.04

View Document

17/01/1417 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1417 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 3730497.04

View Document

15/01/1415 January 2014 ALTER ARTICLES 11/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 08/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 29/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 29/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 11/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 16/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 22/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 09/11/2013

View Document

15/01/1415 January 2014 ALTER ARTICLES 11/11/2013

View Document

12/11/1312 November 2013 ALTER ARTICLES 04/11/2013

View Document

31/10/1331 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARTH GREGORY

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAWSON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR NIGEL DENIS SPENCE BROWN

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUTTERFIELD

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BETTY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED GARTH DAVID GREGORY

View Document

11/07/1111 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR STEPHEN NORMAN STUART PENROSE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK SPENCE BROWN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOLE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES THORESBY PAWSON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REX BETTY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSMARIE MEIER-BERCHTOLD / 21/01/2010

View Document

21/12/0921 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR ANDREW LUCAS ROUGHTON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR NICHOLAS CHARLES THORESBY PAWSON

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0714 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 AUDITOR'S RESIGNATION

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 28/02/91

View Document

19/11/9119 November 1991 S369(4) SHT NOTICE MEET 15/07/91

View Document

11/06/9111 June 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 28/02/90

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 20 ESSEX STREET STRAND LONDON WC2R 3AL

View Document

10/05/8810 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/04/8828 April 1988 WD 23/03/88 PD 09/01/88--------- £ SI 2@1

View Document

08/02/888 February 1988 ADOPT MEM AND ARTS 160387

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: SUITE C, FIRST FLOOR STANDBROOK HOUSE 2/5 OLD BOND ST LONDON W1X 3TB

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 COMPANY NAME CHANGED KILMARSH LIMITED CERTIFICATE ISSUED ON 04/01/88

View Document

04/12/874 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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