Advanced company searchLink opens in new window

TINSDILLS LIMITED

Company number 04248692

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)
05 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Nov 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 92
04 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 96
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 94
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 98
22 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
07 May 2021 TM01 Termination of appointment of Leonard Victor Christopher Lovewell as a director on 30 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jan 2020 PSC01 Notification of Rebecca Medcalf as a person with significant control on 16 January 2020
20 Jan 2020 PSC07 Cessation of Leonard Victor Christopher Lovewell as a person with significant control on 16 January 2020
30 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
01 May 2019 AP01 Appointment of Mrs Kelly Louise Myatt as a director on 1 May 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Sep 2018 TM01 Termination of appointment of Andrew Cadwallader Brian as a director on 17 September 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jan 2018 CH01 Director's details changed for Paul Simon Wolliscroft on 1 January 2018
08 Jan 2018 AP01 Appointment of Paul Simon Wolliscroft as a director on 1 January 2018
05 Jan 2018 AP01 Appointment of Mr Abdi Ebrahimi as a director on 1 January 2018