- Company Overview for TINO21 LTD (10778637)
- Filing history for TINO21 LTD (10778637)
- People for TINO21 LTD (10778637)
- More for TINO21 LTD (10778637)
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) |
---|---|---|---|
10 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
06 Feb 2024 | PSC07 | Cessation of Salam El Haje Ahmad as a person with significant control on 24 January 2024 | |
06 Feb 2024 | PSC01 | Notification of Adham Assaad as a person with significant control on 24 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Salam Ep Adham Assaad El Haje Ahmad as a director on 22 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mr Adham Taan Assaad as a director on 22 January 2024 | |
29 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Mar 2023 | TM01 | Termination of appointment of Adham Taan Assaad as a director on 23 March 2023 | |
23 Mar 2023 | AP01 | Appointment of Mr Adham Taan Assaad as a director on 1 March 2023 | |
19 Mar 2023 | AD01 | Registered office address changed from 1 Grace House, Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 67 Norman Crescent Pinner HA5 3QH on 19 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
14 Dec 2020 | AD01 | Registered office address changed from 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 1 Grace House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 14 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mrs Salam Ep Adham Assaad El Haje Ahmad on 4 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Salam El Haje Ahmad as a person with significant control on 4 December 2020 | |
13 Oct 2020 | PSC04 | Change of details for Salam El Haje Ahmad as a person with significant control on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mrs Salam Ep Adham Assaad El Haje Ahmad on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mrs Salam Ep Adham Assaad El Haje Ahmad on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Salam El Haje Ahmad as a person with significant control on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 214 Western Road Southall UB2 5JW England to 1 Grace House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 12 October 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 205 Pentax House South Hill Avenue Harrow HA2 0DU United Kingdom to 214 Western Road Southall UB2 5JW on 22 September 2020 |