TINKINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JON CUBITT / 20/03/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JON CUBITT / 20/03/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENKA NINA ABRAHAM / 20/03/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MISS ALENKA NINA ABRAHAM / 20/03/2019

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 332 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 7LL

View Document

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

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JON CUBITT / 15/12/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENKA NINA ABRAHAM / 15/12/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENKA NINA ABRAHAM / 10/02/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JON CUBITT / 10/02/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENKA NINA ABRAHAM / 13/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 38A THORNFIELD ROAD LONDON W12 8JQ UNITED KINGDOM

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM JON CUBITT / 13/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

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

View Accounts

26/12/1226 December 2012 16/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMIZE ODEJAYI

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ADAM WILLIAM JON CUBITT

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 13 SANDFORD COURT BETHUNE ROAD LONDON N16 5BB ENGLAND

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MISS ALENKA NINA ABRAHAM

View Document

13/03/1213 March 2012 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