TUMBLEWIND LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Statement of company's objects

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Gareth Edward Owen as a director on 2024-03-15

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Statement of capital on 2023-09-13

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

03/07/233 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

27/04/2327 April 2023 Satisfaction of charge 077888330001 in full

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 2 PLC. / 30/10/2019

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 1 PLC. / 30/10/2019

View Document

11/05/2011 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM, GRESHAM HOUSE PLC, OCTAGON POINT, 5 CHEAPSIDE, LONDON, EC2V 6AA, UNITED KINGDOM

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM, 5 C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED, NEW STREET SQUARE, LONDON, EC4A 3TW, ENGLAND

View Document

24/02/2024 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZKURT AYDINOGLU / 08/10/2019

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM, 2ND FLOOR, 227 SHEPHERDS BUSH ROAD, LONDON, W6 7AS, ENGLAND

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL RENEWABLE ENERGY VCT 1 PLC.

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL RENEWABLE ENERGY VCT 2 PLC.

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM, 35 NEW BRIDGE STREET, LONDON, EC4V 6BW

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077888330001

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR BOZKURT AYDINOGLU

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR GARETH EDWARD OWEN

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 12/02/12 STATEMENT OF CAPITAL GBP 600002

View Document

03/04/123 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 1580002

View Document

30/03/1230 March 2012 CURRSHO FROM 30/09/2012 TO 30/04/2012

View Document

27/03/1227 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 600002

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information