Advanced company searchLink opens in new window

TINEMANAM LTD

Company number 12468656

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)
03 Jul 2024 AA Micro company accounts made up to 5 April 2024
19 Jun 2024 AD01 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices, 102Ae Station Road Old Hill West Midlands B64 6PL on 19 June 2024
24 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 CS01 Confirmation statement made on 17 February 2022 with updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 AA Micro company accounts made up to 5 April 2021
05 Aug 2021 AD01 Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 5 August 2021
14 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
15 Feb 2021 AD01 Registered office address changed from 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom to 88 Soutend Arterial Rd Romford RM2 6PL on 15 February 2021
21 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
18 Aug 2020 AD01 Registered office address changed from 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN United Kingdom to 161 Rotherview Road Canklow Rotherham S60 2UT on 18 August 2020
03 Aug 2020 PSC07 Cessation of Kelly Bradbrook as a person with significant control on 27 March 2020
03 Aug 2020 PSC01 Notification of Natalie Baba as a person with significant control on 27 March 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
06 Apr 2020 TM01 Termination of appointment of Kelly Bradbrook as a director on 27 March 2020
03 Apr 2020 AP01 Appointment of Ms Natalie Baba as a director on 27 March 2020
02 Apr 2020 AD01 Registered office address changed from 14 Kingsbridge Road Romford RM3 8NX United Kingdom to 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN on 2 April 2020
18 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-18
  • GBP 1