Advanced company searchLink opens in new window

FIRST TIN PLC

Company number 07931518

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)
29 Aug 2017 TM02 Termination of appointment of Ian William Stark as a secretary on 4 August 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 47,782.918
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
17 May 2017 AP01 Appointment of Mr Albert Collette as a director on 27 April 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 47,782.918
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
21 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
25 Jan 2017 AP01 Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017
09 Dec 2016 TM01 Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,958.218
18 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 46,958.215
21 Oct 2015 AP03 Appointment of Mr Ian William Stark as a secretary on 21 October 2015
21 Oct 2015 TM02 Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015
11 Sep 2015 AD01 Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 39,046.529
08 May 2015 AP01 Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 32,379.859
27 Feb 2015 AD02 Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH
26 Feb 2015 CH03 Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 32,379.860
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 32,198.190
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 29,203.700
19 Mar 2014 CH01 Director's details changed for Mr Mark Edward Thompson on 19 March 2014