Advanced company searchLink opens in new window

TINO21 LTD

Company number 10778637

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)
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