- Company Overview for T-OPS-UK LIMITED (13465278)
- Filing history for T-OPS-UK LIMITED (13465278)
- People for T-OPS-UK LIMITED (13465278)
- More for T-OPS-UK LIMITED (13465278)
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) |
---|---|---|---|
04 Nov 2024 | CERTNM |
Company name changed tintra operations (uk) LIMITED\certificate issued on 04/11/24
|
|
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
30 Aug 2024 | PSC05 | Change of details for Tintra Limited as a person with significant control on 14 June 2024 | |
30 Aug 2024 | PSC05 | Change of details for Tintra Plc as a person with significant control on 18 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Philip James Derbyshire as a director on 11 October 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
23 Jun 2023 | PSC02 | Notification of Tintra Plc as a person with significant control on 15 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Richard Alexander Shearer as a director on 15 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Philip James Derbyshire as a person with significant control on 15 June 2023 | |
30 May 2023 | PSC01 | Notification of Philip James Derbyshire as a person with significant control on 25 May 2023 | |
26 May 2023 | PSC07 | Cessation of Tintra Plc as a person with significant control on 25 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of Richard Alexander Shearer as a director on 25 May 2023 | |
17 May 2023 | AP01 | Appointment of Mr Philip James Derbyshire as a director on 15 May 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 January 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
27 Oct 2021 | AD01 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 27 October 2021 | |
27 Oct 2021 | PSC05 | Change of details for St James House Plc as a person with significant control on 30 July 2021 | |
18 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-18
|