Advanced company searchLink opens in new window

TINY TEACUPS PLAY CAFE LIMITED

Company number 10694793

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)
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
01 Nov 2021 AAMD Amended micro company accounts made up to 31 March 2021
03 Jul 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Dec 2019 PSC01 Notification of Suzanne Michelle Brennan as a person with significant control on 23 December 2019
23 Dec 2019 PSC07 Cessation of Peter Jones Jones as a person with significant control on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Peter Jones Jones as a director on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Laura Marie Jones as a director on 23 December 2019
22 Dec 2019 AP01 Appointment of Mrs Suzanne Michelle Brennan as a director on 22 December 2019
22 Dec 2019 AP01 Appointment of Mr Paul Joseph Brennan as a director on 22 December 2019
30 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Nov 2017 AD01 Registered office address changed from Unit 4 Cotton Mill Road Bamber Bridge Preston Lancashire PR5 6LF England to Unit 4 Cotton Mill Road Bamber Bridge Preston Lancashire PR5 6LF on 28 November 2017
27 Nov 2017 AD01 Registered office address changed from 1 Navigation Business Village, Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP England to Unit 4 Cotton Mill Road Bamber Bridge Preston Lancashire PR5 6LF on 27 November 2017
01 Sep 2017 CH01 Director's details changed for Mr Peter Jones Jones on 31 August 2017
01 Sep 2017 CH01 Director's details changed
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16