TAMPINTONES LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-09-26

View Document

07/05/227 May 2022 Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

13/01/2113 January 2021 CESSATION OF OUMAR KAYANI AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILDA MENDOZA

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR OUMAR KAYANI

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS HILDA MENDOZA

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM THE OAKLANDS 204 FAIRWAY ROCHDALE OL11 3BZ ENGLAND

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUINTILLION AI LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company