TINKERBELLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Termination of appointment of Victor D'souza as a director on 2025-04-01 |
29/03/2529 March 2025 | Termination of appointment of Victor D'souza as a secretary on 2025-03-25 |
29/03/2529 March 2025 | Change of details for Mr Victor D'souza as a person with significant control on 2025-03-25 |
18/02/2518 February 2025 | Appointment of Miss Lynda Cordeiro as a director on 2025-02-17 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
07/01/257 January 2025 | Registered office address changed from 171 Roll Gardens Ilford Essex IG2 6TL to 19 Van Dyck Road Colchester CO3 4QD on 2025-01-07 |
06/12/246 December 2024 | Micro company accounts made up to 2024-04-30 |
02/09/242 September 2024 | Termination of appointment of Clare Ridings as a director on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/09/2020 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
05/01/195 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
21/02/1821 February 2018 | DIRECTOR APPOINTED MS LYNETTE MARIANNE D'SOUZA |
19/11/1719 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
28/01/1728 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE D'SOUZA |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
03/03/153 March 2015 | SECRETARY APPOINTED MR VICTOR D'SOUZA |
23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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