TINKLE TELECOM LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Mr Joseph Michael Flahive as a person with significant control on 2025-10-22

View Document

22/10/2522 October 2025 NewDirector's details changed for Mr Joseph Michael Flahive on 2025-10-22

View Document

13/08/2513 August 2025 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2025-01-16

View Document

12/08/2512 August 2025 Registered office address changed from Carwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2025-08-12

View Document

12/08/2512 August 2025 Change of details for Mr Sam Michael Hasson as a person with significant control on 2025-01-16

View Document

12/08/2512 August 2025 Director's details changed for Mr Sam Michael Hasson on 2025-01-16

View Document

12/08/2512 August 2025 Director's details changed for Mr Joseph Michael Flahive on 2025-01-16

View Document

12/08/2512 August 2025 Director's details changed for Mr Mathew Appleyard on 2025-01-16

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Change of details for Mr Sam Michael Hasson as a person with significant control on 2023-11-10

View Document

14/11/2314 November 2023 Change of details for Mr Joseph Michael Flahive as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Change of details for Mr Sam Michael Hasson as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Sam Michael Hasson on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Joseph Michael Flahive on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Mathew Appleyard on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Sam Michael Hasson as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Notification of Joseph Michael Flahive as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Cessation of Lily Ava Limited as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Cessation of Flahive Financial Limited as a person with significant control on 2023-11-13

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England to Carwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2023-03-20

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Change of details for Lily Ava Limited as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Director's details changed for Mr Joseph Michael Flahive on 2022-05-11

View Document

13/05/2213 May 2022 Director's details changed for Mr Joseph Michael Flahive on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

21/12/2121 December 2021 Cessation of Kerry Ann Stubbins as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

20/12/2120 December 2021 Notification of Flahive Financial Limited as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Joseph Michael Flahive as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Lily Ava Limited as a person with significant control on 2021-12-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL FLAHIVE / 09/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL FLAHIVE / 09/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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