- Company Overview for TINIZINE LIMITED (09218957)
- Filing history for TINIZINE LIMITED (09218957)
- People for TINIZINE LIMITED (09218957)
- Charges for TINIZINE LIMITED (09218957)
- More for TINIZINE LIMITED (09218957)
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) |
---|---|---|---|
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
18 Feb 2019 | AP03 | Appointment of Mr. Klaas Ardinois as a secretary on 14 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Leanne Cox as a secretary on 14 February 2019 | |
16 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Pascal Podvin as a director on 1 October 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Jessica Rose Simpson as a director on 31 July 2018 | |
20 Nov 2018 | MR01 | Registration of charge 092189570001, created on 14 November 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
04 Sep 2018 | PSC04 | Change of details for Mrs Estelle Lloyd as a person with significant control on 1 April 2017 | |
09 Jul 2018 | AP01 | Appointment of Mr David Mcdonald as a director on 1 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Richard Grainger as a director on 30 June 2018 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|