Advanced company searchLink opens in new window

TINKER SQUAD LTD

Company number 09948625

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)
26 Feb 2024 CH01 Director's details changed for Ms Philomena Joseph on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 26 February 2024
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
26 Feb 2021 CH01 Director's details changed for Ms Philomena Joseph on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP England to 2 Frederick Street Kings Cross London WC1X 0nd on 26 February 2021
01 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from C/O Accountsnet, 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP on 7 January 2021
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Mar 2016 CERTNM Company name changed mighty ventures LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-06
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)