Advanced company searchLink opens in new window

TINKIE LTD

Company number 07681871

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 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
23 Jul 2015 CH01 Director's details changed for Ms Angela Lee Walker on 22 July 2015
23 Jul 2015 CH03 Secretary's details changed for Angela Lee Walker on 22 July 2015
23 Jul 2015 AD01 Registered office address changed from 105 Hargwyne Street London SW9 9RH to 86-90 Paul Street London EC2A 4NE on 23 July 2015
05 May 2015 CERTNM Company name changed tinkie LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jun 2014 CERTNM Company name changed tinkie tots LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
30 Jun 2014 CONNOT Change of name notice
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
24 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Ms Angela Lee Walker on 23 June 2013
23 Jul 2013 AP03 Appointment of Angela Lee Walker as a secretary
23 Jul 2013 TM02 Termination of appointment of James Mcswiggan as a secretary
03 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Nov 2012 TM01 Termination of appointment of James Mcswiggan as a director
05 Nov 2012 AP03 Appointment of Mr James Mcswiggan as a secretary
05 Nov 2012 TM02 Termination of appointment of Angela Walker as a secretary
05 Nov 2012 AD01 Registered office address changed from 77 Nelson Road Wimbledon London Greater London SW19 1HU England on 5 November 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted