Advanced company searchLink opens in new window

TAMPOPO LIMITED

Company number 03168752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 AP01 Appointment of Mr Stephen Samuel Entwistle as a director on 27 February 2024
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
04 Jan 2024 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 4 January 2024
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 21 March 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 168,376
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/04/23
07 Sep 2022 PSC02 Notification of Bukittinggi Limited as a person with significant control on 22 August 2022
06 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 6 September 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 160,000
23 Jun 2022 AA Accounts for a small company made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
24 Nov 2021 CH01 Director's details changed for Mr Ajith Jayaprakash Jayawickrema on 6 May 2016
01 Jul 2021 AA Accounts for a small company made up to 30 June 2020
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
20 Apr 2020 AA Accounts for a small company made up to 30 June 2019
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Mar 2020 CH01 Director's details changed for Mr Steve Platts on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr David Andrew Fox on 9 March 2020
09 Mar 2020 CH03 Secretary's details changed for Mr David Andrew Fox on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Timothy Andrew De Burgh Wates on 9 March 2020
19 Mar 2019 AA Accounts for a small company made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates