TINTRA LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Appointment of a liquidator

View Document

11/10/2411 October 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-10-11

View Document

29/07/2429 July 2024 Auditor's resignation

View Document

08/07/248 July 2024 Order of court to wind up

View Document

14/06/2414 June 2024 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-06-14

View Document

14/03/2414 March 2024 Termination of appointment of Roger Ronald Matthews as a director on 2024-03-08

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Certificate of re-registration from Public Limited Company to Private

View Document

18/01/2418 January 2024 Re-registration from a public company to a private limited company

View Document

18/01/2418 January 2024 Re-registration of Memorandum and Articles

View Document

16/01/2416 January 2024 Termination of appointment of Joseph Michael William Lyske as a director on 2024-01-16

View Document

15/01/2415 January 2024 Cessation of The Tintra Trust as a person with significant control on 2023-09-27

View Document

15/01/2415 January 2024 Notification of a person with significant control statement

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Auditor's resignation

View Document

14/08/2314 August 2023 Notification of The Tintra Trust as a person with significant control on 2023-08-04

View Document

14/08/2314 August 2023 Withdrawal of a person with significant control statement on 2023-08-14

View Document

07/08/237 August 2023 Termination of appointment of Andrew James Bowen as a director on 2023-08-05

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

06/07/236 July 2023 Termination of appointment of Vanessa Antonia Theodora Neumann as a director on 2023-06-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/06/2324 June 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

12/01/2312 January 2023 Notification of a person with significant control statement

View Document

12/01/2312 January 2023 Cessation of The Tintra Trust as a person with significant control on 2022-12-16

View Document

12/01/2312 January 2023 Notification of The Tintra Trust as a person with significant control on 2022-11-10

View Document

22/12/2222 December 2022 Cessation of Tintra Acquisitions Limited as a person with significant control on 2022-11-10

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

04/02/224 February 2022 Appointment of Dr Vanessa Antonia Theodora Neumann as a director on 2022-02-02

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

31/01/2231 January 2022 Notification of Tintra Acquisitions Limited as a person with significant control on 2022-01-25

View Document

14/12/2114 December 2021 Termination of appointment of Daniel Lee Gary Pym as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Abdul Sajid as a director on 2021-12-13

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

03/12/213 December 2021 Cessation of Tintra Acquisitions Limited as a person with significant control on 2021-11-24

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

03/10/213 October 2021 Termination of appointment of Arno Rudolf as a director on 2021-09-30

View Document

03/10/213 October 2021 Termination of appointment of Graeme David Paton as a director on 2021-09-30

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Certificate of change of name

View Document

02/08/212 August 2021 Resolutions

View Document

30/07/2130 July 2021 Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2021-07-30

View Document

02/07/212 July 2021 Appointment of Mr Richard Alexander Shearer as a director on 2021-07-02

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

23/03/2023 March 2020 ADOPT ARTICLES 28/02/2020

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCORMICK

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX ENGLAND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1ST FLOOR, 30-35 PALL MALL LONDON SW1Y 5LP ENGLAND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JACQUES WILLY MARCEL LEUBA

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS KATHRYN ANN COX

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HYMAN

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ROGER RONALD MATTHEWS

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAZZALL

View Document

15/08/1915 August 2019 ARTICLES OF ASSOCIATION

View Document

15/08/1915 August 2019 ALTER ARTICLES 04/03/2019

View Document

02/08/192 August 2019 CONSOLIDATION SUB-DIVISION 04/03/19

View Document

22/07/1922 July 2019 SECOND FILING OF AP01 FOR GRAEME DAVID PATON

View Document

22/07/1922 July 2019 SECOND FILING OF AP01 FOR CATHERINE ANN MCCORMICK

View Document

15/07/1915 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/193 July 2019 14/02/19 STATEMENT OF CAPITAL GBP 3115830

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/06/1910 June 2019 AUDITOR'S RESIGNATION

View Document

27/03/1927 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED BOXHILL TECHNOLOGIES PLC CERTIFICATE ISSUED ON 04/03/19

View Document

04/03/194 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1922 February 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MISS CATHERINE ANN MCCORMICK

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR GRAEME DAVID PATON

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 39 ST JAMES'S STREET LONDON SW1A 1JD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLITCROFT

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNO RUDOLF / 20/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/05/1812 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 2815829.77

View Document

09/05/189 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 2765829.77

View Document

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

20/04/1720 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 2355829.77

View Document

27/01/1727 January 2017 AUDITOR'S RESIGNATION

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1613 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

26/07/1626 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

25/07/1625 July 2016 12/06/16 STATEMENT OF CAPITAL GBP 1855829.77

View Document

25/07/1625 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 1855829.77

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JACKSON

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ARNO RUDOLF

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR CLIVE MARK HYMAN

View Document

25/02/1625 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1628 January 2016 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

23/08/1523 August 2015 12/06/15 NO MEMBER LIST

View Document

03/02/153 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

30/09/1430 September 2014 11/07/14 STATEMENT OF CAPITAL GBP 1127178.043

View Document

30/09/1430 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 1127178.043

View Document

30/09/1430 September 2014 11/07/14 STATEMENT OF CAPITAL GBP 1127178.043

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTROS

View Document

14/07/1414 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DALE

View Document

14/07/1414 July 2014 12/06/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR ANDREW JOHN ALEC FLITCROFT

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, 21 KNIGHTSBRIDGE, LONDON, SW1X 7LY

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

11/10/1311 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED THE WEATHER LOTTERY PLC CERTIFICATE ISSUED ON 11/10/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR KEVIN NEIL DALE

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, THE OLD RECTORY MAIN ROAD, OMBERSLEY, DROITWICH, WORCESTERSHIRE, WR9 0EW, ENGLAND

View Document

03/07/133 July 2013 12/06/13 NO MEMBER LIST

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTROS / 12/06/2013

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PHILIP IAN JACKSON

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, UNITS 25-27 HAGLEY MEWS, HALL DRIVE HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 9LQ, ENGLAND

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

27/03/1227 March 2012 AUDITOR'S RESIGNATION

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, DERBY HOUSE DERBY HOUSE STUD RETFORD ROAD, MATTERSEY, DONCASTER, SOUTH YORKSHIRE, DN10 5HJ

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ANDREW JOHN ALEC FLITCROFT

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

02/08/112 August 2011 12/06/11 BULK LIST

View Document

18/03/1118 March 2011 30/12/10 STATEMENT OF CAPITAL GBP 267638.07

View Document

07/02/117 February 2011 SECRETARY APPOINTED JOHN MICHAEL BOTROS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY NEIL MCGOWAN

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

12/10/1012 October 2010 12/06/10 BULK LIST

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MILHENCH

View Document

10/08/1010 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 185971425

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

28/04/1028 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 132638.091

View Document

16/02/1016 February 2010 RECEIVE ACCOUNTS APT AUDITORS APT DIR AUDITORS REMUNERATION 29/01/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR ROBERT ROSS WHITE

View Document

08/02/108 February 2010 07/01/10 STATEMENT OF CAPITAL GBP 99304.75

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED LORD EDWARD TIMOTHY RAZZALL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOORE / 14/01/2010

View Document

15/01/1015 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 83304.757

View Document

19/10/0919 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM, 24 ST MICHAELS ROAD, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 3AW

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: RADBOURNE, 56 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 6JW

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SUBDIVISION 16/05/06

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

27/06/0627 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 £ NC 1000/100000 16/05/06

View Document

27/06/0627 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 SOVEREIGN COURT, GRAHAM STREET, BIRMINGHAM, WEST MIDLANDS B1 3JR

View Document

06/06/066 June 2006 S-DIV 16/05/06

View Document

30/05/0630 May 2006 REREG PRI-PLC 16/05/06

View Document

19/05/0619 May 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/0619 May 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/0619 May 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/0619 May 2006 BALANCE SHEET

View Document

19/05/0619 May 2006 AUDITORS' STATEMENT

View Document

19/05/0619 May 2006 AUDITORS' REPORT

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED FLATSELL LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 6 TRINITY PLACE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS B72 1TX

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 10 CLEMENT STREET, BIRMINGHAM, WEST MIDLANDS B1 2SL

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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