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)
03 Jul 2014 AD01 Registered office address changed from , 21 Knightsbridge, London, SW1X 7LY on 3 July 2014
05 Feb 2014 AA Group of companies' accounts made up to 31 July 2013
11 Oct 2013 CERTNM Company name changed the weather lottery PLC\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
11 Oct 2013 CONNOT Change of name notice
03 Oct 2013 AP01 Appointment of Mr Kevin Neil Dale as a director
15 Aug 2013 AD01 Registered office address changed from , the Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, England on 15 August 2013
03 Jul 2013 AR01 Annual return made up to 12 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 CH03 Secretary's details changed for John Michael Botros on 12 June 2013
02 Jul 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 AP01 Appointment of Mr Philip Ian Jackson as a director
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2013 AA Group of companies' accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from , Units 25-27 Hagley Mews, Hall Drive Hagley, Stourbridge, West Midlands, DY9 9LQ, England on 28 June 2012
21 May 2012 TM01 Termination of appointment of Robert White as a director
27 Mar 2012 AUD Auditor's resignation
30 Jan 2012 AA Group of companies' accounts made up to 31 July 2011
04 Jan 2012 AD01 Registered office address changed from , Derby House Derby House Stud Retford Road, Mattersey, Doncaster, South Yorkshire, DN10 5HJ on 4 January 2012
04 Jan 2012 AP01 Appointment of Mr Andrew John Alec Flitcroft as a director
05 Dec 2011 TM01 Termination of appointment of Andrew Moore as a director
02 Aug 2011 AR01 Annual return made up to 12 June 2011 with bulk list of shareholders
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 267,638.07
07 Feb 2011 AP03 Appointment of John Michael Botros as a secretary
07 Feb 2011 TM02 Termination of appointment of Neil Mcgowan as a secretary
27 Jan 2011 AA Group of companies' accounts made up to 31 July 2010