TINTS OF NATURE LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
18/03/2518 March 2025 | Appointment of Mr Stephen Mclaughlin as a director on 2025-03-17 |
06/03/256 March 2025 | Satisfaction of charge 080837400001 in full |
14/07/2414 July 2024 | Termination of appointment of Ian Bishop as a director on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Director's details changed for Mr Raoul John Perfitt on 2024-05-25 |
05/06/245 June 2024 | Change of details for Herb U.K. (Holdings) Limited as a person with significant control on 2024-05-25 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-25 with updates |
05/06/245 June 2024 | Director's details changed for Mr Ian Bishop on 2024-05-25 |
05/06/245 June 2024 | Director's details changed for Mr Raoul John Perfitt on 2024-05-25 |
05/07/235 July 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Registered office address changed from 310 Ampress Lane Ampress Park Lymington Hampshire SO41 8JX to 610 Ampress Lane Ampress Park Lymington Hampshire SO41 8LW on 2022-01-18 |
15/07/2115 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
19/03/2019 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
09/11/169 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR IAN BISHOP |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRANT |
08/06/158 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080837400001 |
05/12/145 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
29/05/1429 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
06/01/146 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/06/133 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
23/07/1223 July 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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