Download leads from Nexok and grow your business. Find out more

Tumbling Bear It Consulting Limited

Documents

Total Documents50
Total Pages139

Filing History

1 December 2020First Gazette notice for compulsory strike-off
23 June 2020Micro company accounts made up to 29 February 2020
23 June 2020Previous accounting period shortened from 31 July 2020 to 29 February 2020
12 February 2020Micro company accounts made up to 31 July 2019
10 July 2019Confirmation statement made on 6 July 2019 with no updates
18 January 2019Micro company accounts made up to 31 July 2018
6 July 2018Confirmation statement made on 6 July 2018 with no updates
27 April 2018Micro company accounts made up to 31 July 2017
11 July 2017Confirmation statement made on 6 July 2017 with no updates
11 July 2017Confirmation statement made on 6 July 2017 with no updates
29 November 2016Total exemption small company accounts made up to 31 July 2016
29 November 2016Total exemption small company accounts made up to 31 July 2016
8 July 2016Confirmation statement made on 6 July 2016 with updates
8 July 2016Confirmation statement made on 6 July 2016 with updates
18 December 2015Registered office address changed from 5 Palmers Close Codsall Wolverhampton WV8 2JX to 144 Abbey Foregate Shrewsbury SY2 6AP on 18 December 2015
18 December 2015Registered office address changed from 5 Palmers Close Codsall Wolverhampton WV8 2JX to 144 Abbey Foregate Shrewsbury SY2 6AP on 18 December 2015
20 October 2015Total exemption small company accounts made up to 31 July 2015
20 October 2015Total exemption small company accounts made up to 31 July 2015
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
16 December 2014Registered office address changed from 7 Frankwell Terrace Newtown Powys SY16 2BX to 5 Palmers Close Codsall Wolverhampton WV8 2JX on 16 December 2014
16 December 2014Director's details changed for Mr Phil Nolan on 15 December 2014
16 December 2014Director's details changed for Mr Phil Nolan on 15 December 2014
16 December 2014Registered office address changed from 7 Frankwell Terrace Newtown Powys SY16 2BX to 5 Palmers Close Codsall Wolverhampton WV8 2JX on 16 December 2014
29 September 2014Total exemption small company accounts made up to 31 July 2014
29 September 2014Total exemption small company accounts made up to 31 July 2014
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
30 May 2014Director's details changed for Mr Phil Nolan on 30 May 2014
30 May 2014Director's details changed for Mr Phil Nolan on 30 May 2014
30 May 2014Registered office address changed from 5 Palmers Close Codsall Wolverhampton WV8 2JX England on 30 May 2014
30 May 2014Registered office address changed from 5 Palmers Close Codsall Wolverhampton WV8 2JX England on 30 May 2014
8 October 2013Registered office address changed from the Mill the Hem Shifnal Shropshire TF11 9PS United Kingdom on 8 October 2013
8 October 2013Director's details changed for Mr Phil Nolan on 8 October 2013
8 October 2013Registered office address changed from the Mill the Hem Shifnal Shropshire TF11 9PS United Kingdom on 8 October 2013
8 October 2013Registered office address changed from the Mill the Hem Shifnal Shropshire TF11 9PS United Kingdom on 8 October 2013
8 October 2013Director's details changed for Mr Phil Nolan on 8 October 2013
18 September 2013Total exemption small company accounts made up to 31 July 2013
18 September 2013Total exemption small company accounts made up to 31 July 2013
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
22 January 2013Appointment of Mrs Emma Nolan as a secretary
22 January 2013Appointment of Mrs Emma Nolan as a secretary
29 August 2012Registered office address changed from 118 Copthorne Road Shrewsbury SY3 8LX England on 29 August 2012
29 August 2012Registered office address changed from 118 Copthorne Road Shrewsbury SY3 8LX England on 29 August 2012
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing