Advanced company searchLink opens in new window

T-OPS-UK LIMITED

Company number 13465278

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)
04 Nov 2024 CERTNM Company name changed tintra operations (uk) LIMITED\certificate issued on 04/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-18
  • GBP 100