TINNITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

19/03/2419 March 2024 Appointment of Mr Ugo Maria Soleri as a director on 2024-03-15

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Notification of Federica Alecce as a person with significant control on 2023-08-09

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

07/09/237 September 2023 Termination of appointment of Mark George Jacobs as a director on 2023-08-09

View Document

29/08/2329 August 2023 Appointment of Ms Federica Alecce as a director on 2023-08-09

View Document

29/08/2329 August 2023 Appointment of Mr Carl Barrett as a secretary on 2023-08-10

View Document

29/08/2329 August 2023 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 5th Floor 86 Jermyn Street London SW1Y 6AW on 2023-08-29

View Document

26/06/2326 June 2023 Termination of appointment of Riccardo Tiscini as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Pasquale Alecce as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Tommaso Di Tanno as a director on 2023-06-05

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

01/11/221 November 2022 Termination of appointment of Luigi Sparaco as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Tommaso Di Tanno as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2019

View Document

10/09/2010 September 2020 30/10/19 STATEMENT OF CAPITAL GBP 2985

View Document

10/09/2010 September 2020 07/10/19 STATEMENT OF CAPITAL GBP 185

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/202 September 2020 CESSATION OF PASQUALE ALECCE AS A PSC

View Document

02/09/202 September 2020 30/10/19 STATEMENT OF CAPITAL GBP 2985

View Document

02/09/202 September 2020 29/10/19 STATEMENT OF CAPITAL GBP 2760

View Document

02/09/202 September 2020 28/10/19 STATEMENT OF CAPITAL GBP 2700

View Document

02/09/202 September 2020 27/10/19 STATEMENT OF CAPITAL GBP 2640

View Document

02/09/202 September 2020 NOTIFICATION OF PSC STATEMENT ON 28/10/2019

View Document

02/09/202 September 2020 31/10/19 STATEMENT OF CAPITAL GBP 3000

View Document

01/09/201 September 2020 22/10/19 STATEMENT OF CAPITAL GBP 1767

View Document

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 23/10/19 STATEMENT OF CAPITAL GBP 2262

View Document

01/09/201 September 2020 25/10/19 STATEMENT OF CAPITAL GBP 2622

View Document

01/09/201 September 2020 11/10/19 STATEMENT OF CAPITAL GBP 1600

View Document

01/09/201 September 2020 08/10/19 STATEMENT OF CAPITAL GBP 585

View Document

01/09/201 September 2020 24/10/19 STATEMENT OF CAPITAL GBP 2322

View Document

01/09/201 September 2020 21/10/19 STATEMENT OF CAPITAL GBP 1749

View Document

01/09/201 September 2020 18/10/19 STATEMENT OF CAPITAL GBP 1729

View Document

01/09/201 September 2020 17/10/19 STATEMENT OF CAPITAL GBP 1705

View Document

01/09/201 September 2020 16/10/19 STATEMENT OF CAPITAL GBP 1675

View Document

01/09/201 September 2020 15/10/19 STATEMENT OF CAPITAL GBP 1648

View Document

01/09/201 September 2020 10/10/19 STATEMENT OF CAPITAL GBP 1290

View Document

01/09/201 September 2020 14/10/19 STATEMENT OF CAPITAL GBP 1615

View Document

01/09/201 September 2020 09/10/19 STATEMENT OF CAPITAL GBP 720

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY ROSSELLA PANTANO

View Document

10/03/2010 March 2020 SECRETARY APPOINTED ROSSELLA PANTANO

View Document

02/01/202 January 2020 28/12/19 STATEMENT OF CAPITAL GBP 3000

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LUIGI CARRATELLI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CELANT ATTILIO

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR LUIGI SPARACO

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR LUIGI EMANUELE CARRATELLI

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CELANT ATTILIO

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MR MARK GEORGE JACOBS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED PASQUALE ALECCE

View Document

29/12/1629 December 2016 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