TUMSURFING LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
| 18/05/2418 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 11/01/2111 January 2021 | CESSATION OF PAUL RONALD AMATT AS A PSC |
| 06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE SUMILLANO |
| 12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 26 TRAFALGAR ROAD COLCHESTER ESSEX CO3 9AS |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/08/1919 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL AMATT |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MS CLAUDINE SUMILLANO |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 41 LAUREL HILL WAY LEEDS LS15 9EW UNITED KINGDOM |
| 09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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