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)
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 22,844.49
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 22,517.00
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 21,979.798
08 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 21,658.368
08 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 20,785.37
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 20,727.87
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 19,507.37
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
  • GBP 17,601.18
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
  • GBP 17,254.156
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.
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
  • GBP 15,317.46
01 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 14,543.16
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 13,800.23
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association