Advanced company searchLink opens in new window

TINMASTERS GROUP LIMITED

Company number 07405245

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 Aug 2020 AD01 Registered office address changed from Caldicot Monmouthshire NP26 5XG to Tinmasters Bryntywod Llangyfelach Swansea SA5 7LN on 4 August 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
15 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 AP01 Appointment of Mr Richard Rea O'neill as a director on 26 February 2020
06 Nov 2019 PSC02 Notification of Chamonix Private Equity Llp as a person with significant control on 14 November 2018
06 Nov 2019 PSC01 Notification of Christopher Edge as a person with significant control on 14 December 2018
06 Nov 2019 PSC01 Notification of Jane Crawford as a person with significant control on 14 December 2018
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 PSC07 Cessation of Chamonix Ii (Uk) Llp as a person with significant control on 14 December 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
13 Sep 2018 CONNOT Change of name notice
30 Aug 2018 PSC05 Change of details for Chamonix Ii (Uk) Llp as a person with significant control on 1 December 2017
30 Aug 2018 MR04 Satisfaction of charge 074052450002 in full
05 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
04 Oct 2017 MR01 Registration of charge 074052450003, created on 29 September 2017
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 295,001
19 Oct 2015 AP01 Appointment of Mr Christopher Thomas Edge as a director on 2 September 2015