Advanced company searchLink opens in new window

TINGEL LIMITED

Company number 04570155

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)
19 Jul 2007 288a New director appointed
22 Jun 2007 287 Registered office changed on 22/06/07 from: 23 st. Georges street stamford lincolnshire PE9 2BJ
02 Feb 2007 363s Return made up to 23/10/06; full list of members
02 Feb 2007 363(288) Director resigned
27 Nov 2006 AA Total exemption full accounts made up to 31 May 2006
07 Feb 2006 AA Total exemption full accounts made up to 31 May 2005
11 Nov 2005 363s Return made up to 23/10/05; full list of members
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
11 Feb 2005 AA Total exemption full accounts made up to 31 May 2004
04 Nov 2004 363s Return made up to 23/10/04; full list of members
01 Apr 2004 AA Total exemption full accounts made up to 31 May 2003
12 Nov 2003 363s Return made up to 23/10/03; full list of members
12 Nov 2003 363(288) Secretary's particulars changed;director's particulars changed
27 Oct 2003 395 Particulars of mortgage/charge
16 Jun 2003 88(2)R Ad 13/12/02--------- £ si 99999@1=99999 £ ic 1/100000
16 Jun 2003 225 Accounting reference date shortened from 31/10/03 to 31/05/03
09 Jan 2003 MA Memorandum and Articles of Association
09 Jan 2003 123 Nc inc already adjusted 13/12/02
09 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Oct 2002 288b Secretary resigned
23 Oct 2002 NEWINC Incorporation