Advanced company searchLink opens in new window

TINIZINE LIMITED

Company number 09218957

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)
19 Oct 2021 TM01 Termination of appointment of Ferdinand Karl Habsburg Lothringen-Kyburg as a director on 1 October 2021
19 Oct 2021 AP01 Appointment of Mr Simon Rendell as a director on 1 October 2021
04 Aug 2021 AP01 Appointment of Joanne Waage as a director on 21 July 2021
07 May 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 54,169.09
22 Mar 2021 AAMD Amended accounts made up to 31 March 2020
14 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 TM02 Termination of appointment of Klaas Ardinois as a secretary on 31 October 2020
20 Nov 2020 AP03 Appointment of Mr Tom Naylor as a secretary on 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
03 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 53,365.048
05 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 50,952.898
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 49,555.338
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 47,658.818
03 Feb 2020 AP01 Appointment of Ferdinand Karl Habsburg Lothringen-Kyburg as a director on 17 January 2020
03 Feb 2020 TM01 Termination of appointment of Pascal Podvin as a director on 31 December 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 39,430.14
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 23,860.57
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 23,855.92
21 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 22,910.29
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 23,035.53