Advanced company searchLink opens in new window

TINTRA LIMITED

Company number 04458947

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)
12 Jan 2023 PSC02 Notification of The Tintra Trust as a person with significant control on 10 November 2022
22 Dec 2022 PSC07 Cessation of Tintra Acquisitions Limited as a person with significant control on 10 November 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 3,235,858.39
10 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2022 AA Group of companies' accounts made up to 31 January 2022
28 Jun 2022 AP01 Appointment of Dr Joseph Michael William Lyske as a director on 26 June 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 3,233,158.39
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 3,230,188.17
09 Mar 2022 AP01 Appointment of Dr Andrew James Bowen as a director on 7 March 2022
04 Feb 2022 AP01 Appointment of Dr Vanessa Antonia Theodora Neumann as a director on 2 February 2022
31 Jan 2022 PSC02 Notification of Tintra Acquisitions Limited as a person with significant control on 25 January 2022
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 3,229,816.89
14 Dec 2021 AP01 Appointment of Mr Abdul Sajid as a director on 13 December 2021
14 Dec 2021 TM01 Termination of appointment of Daniel Lee Gary Pym as a director on 10 December 2021
03 Dec 2021 PSC07 Cessation of Tintra Acquisitions Limited as a person with significant control on 24 November 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 3,218,331.78
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 3,211,967.03
19 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2021 TM01 Termination of appointment of Graeme David Paton as a director on 30 September 2021
03 Oct 2021 TM01 Termination of appointment of Arno Rudolf as a director on 30 September 2021
14 Sep 2021 PSC02 Notification of Tintra Acquisitions Limited as a person with significant control on 13 August 2021
14 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 14 September 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 3,206,967.03
18 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities