TUMBLES AND GRUMBLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Miss Caroline Jane Davies on 2025-08-26

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-14 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA United Kingdom to 17a Northumberland Square Northumberland Square North Shields Tyne and Wear NE30 1PX on 2024-12-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

17/05/2317 May 2023 Director's details changed for Miss Caroline Jane Davies on 2023-01-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 2023-01-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Registered office address changed from 17 Dockwray Square North Shields NE30 1JZ United Kingdom to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 2021-10-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM C/O HARLANDS ACCOUNTANTS LLP GREENCROFT INDUSTRIAL PARK AMOS DRIVE ANNFIELD PLAIN COUNTY DURHAM DH9 7XN ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 17 LABURNUM AVENUE NEWCASTLE UPON TYNE NE6 4PP ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ ENGLAND

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE DAVIES / 19/05/2016

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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