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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,150
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