Advanced company searchLink opens in new window

TINKERSFIELD LTD

Company number 13564473

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 May 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
28 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
21 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Nov 2022 CERTNM Company name changed passmeon thirty seven LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
08 Nov 2022 CERTNM Company name changed tinkersfield LTD\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
07 Nov 2022 PSC01 Notification of Natalie-Jane Elizabeth Vive-Kananda as a person with significant control on 2 November 2022
04 Nov 2022 PSC07 Cessation of Johnson Care Limited as a person with significant control on 4 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 TM01 Termination of appointment of Davie Seeniapen Vive Kananda as a director on 2 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Nov 2022 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 57-59 Avenue Road Westcliff on Sea Essex SS0 7PJ on 3 November 2022
03 Nov 2022 CERTNM Company name changed passmeon thirty seven LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
03 Nov 2022 AP01 Appointment of Mrs Natalie-Jane Elizabeth Vive-Kananda as a director on 2 November 2022
02 Nov 2022 AP01 Appointment of Dr Davie Seeniapen Vive Kananda as a director on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Christopher David Salmon as a director on 2 November 2022
02 Nov 2022 PSC02 Notification of Johnson Care Limited as a person with significant control on 2 November 2022
02 Nov 2022 PSC07 Cessation of Christopher David Salmon as a person with significant control on 2 November 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
13 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-13
  • GBP 100