Advanced company searchLink opens in new window

TINIES U.K. LIMITED

Company number 02841130

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)
16 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 30 July 2016
16 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 14 September 2016
03 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
03 Jun 2024 PSC07 Cessation of Lindsey Doe as a person with significant control on 9 May 2024
03 Jun 2024 PSC02 Notification of Hawaii Bidco Limited as a person with significant control on 9 May 2024
30 May 2024 AP01 Appointment of James Michael Arthur Olley as a director on 9 May 2024
30 May 2024 AP01 Appointment of Mr Xavier Robert Bardy as a director on 9 May 2024
30 May 2024 AP01 Appointment of Mr Oliver Shields Black as a director on 9 May 2024
30 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2024 SH10 Particulars of variation of rights attached to shares
30 May 2024 SH08 Change of share class name or designation
30 May 2024 MA Memorandum and Articles of Association
23 May 2024 MA Memorandum and Articles of Association
23 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2024
21 May 2024 TM02 Termination of appointment of Louise Williams as a secretary on 9 May 2024
30 Apr 2024 MR04 Satisfaction of charge 028411300002 in full
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 AD01 Registered office address changed from Venture House Downshire Way Bracknell RG12 1WA England to 2 Arlington Square Downshire Way Bracknell RG12 1WA on 3 April 2024
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
26 Apr 2023 AP03 Appointment of Louise Williams as a secretary on 26 April 2023
05 Oct 2022 AD01 Registered office address changed from Venture House, Office 318 Downshire Way Bracknell RG12 1WA England to Venture House Downshire Way Bracknell RG12 1WA on 5 October 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CH01 Director's details changed for Mrs Lindsey Doe on 1 June 2022