TINGLING DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Notification of Jagjit Singh as a person with significant control on 2025-09-03 |
| 05/09/255 September 2025 New | Director's details changed for Mr Jagjit Singh on 2025-09-03 |
| 03/09/253 September 2025 New | Termination of appointment of Afraz Ali Shah as a secretary on 2025-09-03 |
| 03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with updates |
| 03/09/253 September 2025 New | Termination of appointment of Mandeep Singh Klare as a director on 2025-09-03 |
| 03/09/253 September 2025 New | Cessation of Jagjit Singh as a person with significant control on 2025-09-03 |
| 03/09/253 September 2025 New | Registered 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 |
| 03/09/253 September 2025 New | Appointment of Mr Mandeep Singh Klare as a director on 2025-09-03 |
| 03/09/253 September 2025 New | Cessation of Mandeep Singh Klare as a person with significant control on 2025-09-03 |
| 03/09/253 September 2025 New | Notification of Mandeep Singh Klare as a person with significant control on 2025-09-03 |
| 03/09/253 September 2025 New | Notification of Mandeep Singh Klare as a person with significant control on 2025-09-03 |
| 03/09/253 September 2025 New | Appointment of Mr Mandeep Singh Klare as a director on 2025-09-03 |
| 08/04/258 April 2025 | Change of details for Mr Jagjit Singh as a person with significant control on 2025-04-07 |
| 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 |
| 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 |
| 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 |
| 03/04/253 April 2025 | Appointment of Mr Afraz Ali Shah as a secretary on 2025-04-03 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 06/01/256 January 2025 | Termination of appointment of Jazmine Kaur Mann as a director on 2025-01-06 |
| 31/12/2431 December 2024 | Appointment of Miss Jazmine Kaur Mann as a director on 2024-12-30 |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-02-28 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-01 |
| 03/12/243 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 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 |
| 02/12/242 December 2024 | Director's details changed for Mr Jagjit Singh on 2024-12-02 |
| 02/12/242 December 2024 | Termination of appointment of Harminder Kaur as a director on 2024-12-02 |
| 02/12/242 December 2024 | Cessation of Harminder Kaur as a person with significant control on 2024-12-01 |
| 02/12/242 December 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-12-02 |
| 30/09/2430 September 2024 | Director's details changed for Mrs Harminder Kaur on 2024-09-30 |
| 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 |
| 30/09/2430 September 2024 | Change of details for Mr Jagjit Singh as a person with significant control on 2024-09-30 |
| 30/09/2430 September 2024 | Change of details for Mrs Harminder Kaur as a person with significant control on 2024-09-30 |
| 30/09/2430 September 2024 | Director's details changed for Mr Jagjit Singh on 2024-09-30 |
| 03/09/243 September 2024 | Termination of appointment of Harminder Kaur as a director on 2024-09-03 |
| 23/08/2423 August 2024 | Appointment of Mrs Harminder Kaur as a director on 2024-08-22 |
| 23/03/2423 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 24/02/2324 February 2023 | Director's details changed for Mr Jagjit Singh on 2023-02-23 |
| 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 |
| 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 |
| 23/02/2323 February 2023 | Change of details for Mr Jagjit Singh as a person with significant control on 2023-02-23 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 01/12/221 December 2022 | Change of details for Mr Jagjit Singh as a person with significant control on 2022-10-28 |
| 01/12/221 December 2022 | Director's details changed for Mr Jagjit Singh on 2022-10-28 |
| 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 |
| 30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 16/05/2216 May 2022 | Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12 |
| 16/05/2216 May 2022 | Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12 |
| 13/05/2213 May 2022 | Change of details for Mr Jagjit Singh as a person with significant control on 2022-05-12 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 25/04/2225 April 2022 | Notification of Jagjit Singh as a person with significant control on 2022-04-15 |
| 25/04/2225 April 2022 | Withdrawal of a person with significant control statement on 2022-04-25 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/219 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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