TUTUM MANAGEMENT LTD

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-04-30

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Change of details for Tutum Holdings Ltd as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Elliott Stanley John Babbs on 2023-09-20

View Document

13/09/2313 September 2023 Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 108000680003 in full

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Part of the property or undertaking has been released from charge 108000680002

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/02/215 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 108000680002

View Document

04/11/204 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 108000680002

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108000680003

View Document

20/03/1920 March 2019 CESSATION OF ELLIOTT STANLEY JOHN BABBS AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF CHRISTINA NANTAYA SIEGFREDSEN BABBS AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUTUM HOLDINGS LTD

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108000680002

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT STANLEY JOHN BABBS / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT BABBS / 23/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA NANTAYA SIEGFREDSEN BABBS / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA NANTAYA SIEGFREDSEN BABBS / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT BABBS / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT BABBS / 12/07/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR KIRK ANTHONY WELLS

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUERTE MANAGEMENT LTD

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA BABBS / 05/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BABBS / 05/04/2018

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108000680001

View Document

02/06/172 June 2017 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