Advanced company searchLink opens in new window

TINTRA 3.0 LIMITED

Company number 13373052

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)
20 Aug 2024 COCOMP Order of court to wind up
28 Jun 2024 TM01 Termination of appointment of Richard Alexander Shearer as a director on 11 June 2024
10 Jun 2024 TM01 Termination of appointment of Gary Robert Wright as a director on 1 February 2024
04 Jun 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 TM01 Termination of appointment of Simon Peter White as a director on 21 February 2024
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Simon Peter White on 19 April 2022
05 Apr 2022 CERTNM Company name changed finsensr LTD\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
04 Apr 2022 AD01 Registered office address changed from 2.2.01 the Leather Market Weston Street London SE1 3ER England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr Abdul Sajid as a director on 31 March 2022
25 Feb 2022 PSC02 Notification of Time Machine Capital 2 Limited as a person with significant control on 23 November 2021
25 Feb 2022 PSC07 Cessation of Simon White as a person with significant control on 23 November 2021
18 Feb 2022 PSC02 Notification of Tintra Plc as a person with significant control on 23 November 2021
18 Feb 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2.2.01 the Leather Market Weston Street London SE1 3ER on 18 February 2022
20 Dec 2021 SH02 Sub-division of shares on 23 November 2021
03 Dec 2021 AP01 Appointment of Mr Gary Robert Wright as a director on 23 November 2021
01 Dec 2021 AP01 Appointment of Mr Richard Alexander Shearer as a director on 23 November 2021
04 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-04
  • GBP 1