- Company Overview for TINIES U.K. LIMITED (02841130)
- Filing history for TINIES U.K. LIMITED (02841130)
- People for TINIES U.K. LIMITED (02841130)
- Charges for TINIES U.K. LIMITED (02841130)
- More for TINIES U.K. LIMITED (02841130)
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
|
|
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
|
|
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 |