Advanced company searchLink opens in new window

TINYSAURUS NURSERIES LTD

Company number 05474310

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 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,043
01 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 RP04AR01 Second filing of the annual return made up to 7 June 2014
17 Jan 2022 RP04AR01 Second filing of the annual return made up to 7 June 2010
17 Dec 2021 MR04 Satisfaction of charge 054743100009 in full
17 Dec 2021 MR04 Satisfaction of charge 054743100010 in full
17 Dec 2021 MR04 Satisfaction of charge 054743100011 in full
17 Dec 2021 MR04 Satisfaction of charge 054743100012 in full
10 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
09 Dec 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Crown House 2, Crown Court Crown Way Rushden Northamptonshire NN10 6BS on 9 December 2021
09 Dec 2021 AP01 Appointment of Mrs Rosamund Margaret Marshall as a director on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr John Guy Casagrande as a director on 8 December 2021
09 Dec 2021 AP01 Appointment of Mrs Elizabeth Boland as a director on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Gary Ryan Fee as a director on 8 December 2021
09 Dec 2021 AP03 Appointment of Mr Stephen Kramer as a secretary on 8 December 2021
09 Dec 2021 PSC07 Cessation of Rikke Kerler as a person with significant control on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Rikke Kerler as a director on 8 December 2021
09 Dec 2021 PSC02 Notification of Bhfs Two Limited as a person with significant control on 8 December 2021
09 Dec 2021 TM01 Termination of appointment of Kee Fatt Phoon as a director on 8 December 2021
09 Dec 2021 PSC07 Cessation of Kee Fatt Phoon as a person with significant control on 8 December 2021
07 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
07 May 2021 MR01 Registration of charge 054743100010, created on 30 April 2021
07 May 2021 MR01 Registration of charge 054743100011, created on 30 April 2021
07 May 2021 MR01 Registration of charge 054743100012, created on 30 April 2021
24 Feb 2021 AA Accounts for a small company made up to 30 June 2020