- 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) |
---|---|---|---|
01 Jun 2022 | PSC04 | Change of details for Mrs Lindsey Jane Doe as a person with significant control on 1 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
16 May 2022 | TM02 | Termination of appointment of Benjamin Shields Black as a secretary on 10 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Oliver Shields Black as a director on 10 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Benjamin Shields Black as a director on 10 May 2022 | |
16 May 2022 | PSC01 | Notification of Lindsey Jane Doe as a person with significant control on 10 May 2022 | |
16 May 2022 | PSC07 | Cessation of Oliver Shields Black as a person with significant control on 10 May 2022 | |
16 May 2022 | PSC07 | Cessation of Benjamin Shields Black as a person with significant control on 10 May 2022 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | MA | Memorandum and Articles of Association | |
10 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
05 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | MR01 | Registration of charge 028411300002, created on 12 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mrs Louise Williams as a director on 4 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Amanda Claire Coxen as a director on 4 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
23 Jul 2019 | CH01 | Director's details changed for Mr Oliver Shields Black on 15 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 593-599 Fulham Road London SW6 5UA England to Venture House, Office 318 Downshire Way Bracknell RG12 1WA on 23 July 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |