TINTERVIEW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Change of details for Mr Thomas Anthony Fleming as a person with significant control on 2022-03-09

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2021-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

27/04/2227 April 2022 Cessation of Paul Frederick Thompson as a person with significant control on 2022-03-09

View Document

27/04/2227 April 2022 Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW England to 16 Kingsway Altrincham WA14 1PJ on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Paul Frederick Thompson as a director on 2022-03-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 6 THE DOWNS ALTRINCHAM WA14 2PU ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 22 THE DOWNS ALTRINCHAM WA14 2PU UNITED KINGDOM

View Document

08/05/178 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CORDINGLEY

View Document

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 90

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR THOMAS ANTHONY FLEMING

View Document

19/10/1519 October 2015 02/04/15 STATEMENT OF CAPITAL GBP 38

View Document

19/10/1519 October 2015 02/04/15 STATEMENT OF CAPITAL GBP 38

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR RUSSELL CORDINGLEY

View Document

02/04/152 April 2015 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