TINGLING DESIGN LTD

Company Documents

DateDescription
05/09/255 September 2025 NewNotification of Jagjit Singh as a person with significant control on 2025-09-03

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Jagjit Singh on 2025-09-03

View Document

03/09/253 September 2025 NewTermination of appointment of Afraz Ali Shah as a secretary on 2025-09-03

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 NewTermination of appointment of Mandeep Singh Klare as a director on 2025-09-03

View Document

03/09/253 September 2025 NewCessation of Jagjit Singh as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from Suite 7 119 Frisby Road Leicester LE5 0DQ England to 16B High Street Leamington Spa CV31 1LW on 2025-09-03

View Document

03/09/253 September 2025 NewAppointment of Mr Mandeep Singh Klare as a director on 2025-09-03

View Document

03/09/253 September 2025 NewCessation of Mandeep Singh Klare as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewNotification of Mandeep Singh Klare as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewNotification of Mandeep Singh Klare as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewAppointment of Mr Mandeep Singh Klare as a director on 2025-09-03

View Document

08/04/258 April 2025 Change of details for Mr Jagjit Singh as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Suite 5, 119 Frisby Road Leicester LE5 0DQ England to Suite 7 119 Frisby Road Leicester LE5 0DQ on 2025-04-07

View Document

03/04/253 April 2025 Registered office address changed from 37 Second Floor, Chandos Street Leamington Spa CV32 4RL England to Suite 5, 119 Frisby Road Leicester LE5 0DQ on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from Suite 5, 119 Frisby Road Leicester LE5 0DQ England to Suite 5, 119 Frisby Road Leicester LE5 0DQ on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Afraz Ali Shah as a secretary on 2025-04-03

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Termination of appointment of Jazmine Kaur Mann as a director on 2025-01-06

View Document

31/12/2431 December 2024 Appointment of Miss Jazmine Kaur Mann as a director on 2024-12-30

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-02-28

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 1 Holmsdale Road Coventry CV6 5BL England to 37 Second Floor, Chandos Street Leamington Spa CV32 4RL on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Jagjit Singh on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Harminder Kaur as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Harminder Kaur as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02

View Document

30/09/2430 September 2024 Director's details changed for Mrs Harminder Kaur on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Suite 5, 119 Frisby Road Leicester LE5 0DQ England to 1 Holmsdale Road Coventry CV6 5BL on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Jagjit Singh as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mrs Harminder Kaur as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Jagjit Singh on 2024-09-30

View Document

03/09/243 September 2024 Termination of appointment of Harminder Kaur as a director on 2024-09-03

View Document

23/08/2423 August 2024 Appointment of Mrs Harminder Kaur as a director on 2024-08-22

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/02/2324 February 2023 Director's details changed for Mr Jagjit Singh on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 37 First Floor Leamington Spa CV32 4RL England to 37 Chandos Street First Floor Leamington Spa CV32 4RL on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 87 Smith Street Coventry CV6 5EH England to 37 First Floor Leamington Spa CV32 4RL on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Jagjit Singh as a person with significant control on 2023-02-23

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

01/12/221 December 2022 Change of details for Mr Jagjit Singh as a person with significant control on 2022-10-28

View Document

01/12/221 December 2022 Director's details changed for Mr Jagjit Singh on 2022-10-28

View Document

01/12/221 December 2022 Registered office address changed from 197 Thornton Road Thornton Heath CR7 6BH England to 87 Smith Street Coventry CV6 5EH on 2022-12-01

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

16/05/2216 May 2022 Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/04/2225 April 2022 Notification of Jagjit Singh as a person with significant control on 2022-04-15

View Document

25/04/2225 April 2022 Withdrawal of a person with significant control statement on 2022-04-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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