TIN TAB DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/234 May 2023 Administrative restoration application

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063206950003

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER SPRINGFORD / 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063206950002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063206950001

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER SPRINGFORD / 01/06/2013

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM UNITS 5,6 & 7 NORTH INDUSTRIAL ESTATE NEW ROAD NEWHAVEN BN9 0HE

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPRINGFORD / 23/07/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR SIMON FRASER SPRINGFORD

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SPRINGFORD

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY SARAH SPRINGFORD

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPRINGFORD / 22/08/2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNITS 5,6,&7 NORTH INDUSTRIAL ESTATE, NEW TOWN ROAD NEWHAVEN BN9 0HE

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH BREWINS / 22/08/2007

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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