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)
15 Aug 2019 MA Memorandum and Articles of Association
15 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 04/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2019 SH02 Consolidation and sub-division of shares on 4 March 2019
22 Jul 2019 RP04AP01 Second filing for the appointment of Graeme David Paton as a director
22 Jul 2019 RP04AP01 Second filing for the appointment of Catherine Ann Mccormick as a director
15 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 3,115,830
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
10 Jun 2019 AUD Auditor's resignation
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-04
04 Mar 2019 CONNOT Change of name notice
22 Feb 2019 PSC08 Notification of a person with significant control statement
15 Feb 2019 AP01 Appointment of Miss Catherine Ann Mccormick as a director on 1 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019
15 Feb 2019 AA Group of companies' accounts made up to 31 January 2018
15 Feb 2019 AP01 Appointment of Mr Graeme David Paton as a director on 1 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2019
15 Feb 2019 AD01 Registered office address changed from 39 st James's Street London SW1A 1JD to 1st Floor, 30-35 Pall Mall London SW1Y 5LP on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of Andrew John Alec Flitcroft as a director on 1 February 2019
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Jun 2018 CH01 Director's details changed for Mr Arno Rudolf on 20 June 2018
12 May 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 2,815,829.77
09 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2,765,829.77
09 Aug 2017 AA Group of companies' accounts made up to 31 January 2017