TUMMIES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

05/03/245 March 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

23/02/2323 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/02/2323 February 2023 Registered office address changed from The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-02-23

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

20/12/2120 December 2021 Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065641570003

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUMMIES SLOUGH LTD

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR PALANI KETHEESWARAN

View Document

13/01/2013 January 2020 CORPORATE DIRECTOR APPOINTED TUMMIES SLOUGH LTD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE MARIAUX

View Document

13/01/2013 January 2020 CESSATION OF CLAUDE RENE SADY MARIAUX AS A PSC

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065641570003

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR. CLAUDE RENE SADY MARIAUX / 14/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLAUDE RENE SADY MARIAUX / 14/06/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY TAMSIN MARIAUX

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR TAMSIN MARIAUX

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANN BUCHANAN MARIAUX / 14/04/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE RENE SADY MARIAUX / 14/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN ANN BUCHANAN MARIAUX / 14/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE MARIAUX / 16/10/2008

View Document

18/02/0918 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0814 April 2008 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