TINY AUTOMATION LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Director's details changed for Mr Alistair Douglas on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Alistair Douglas as a person with significant control on 2025-03-25 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-08-31 |
20/10/2320 October 2023 | Certificate of change of name |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/07/2326 July 2023 | Current accounting period shortened from 2023-09-30 to 2023-08-31 |
24/02/2324 February 2023 | Registered office address changed from 13 Foxholes Hill Exmouth EX8 2DF England to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 2023-02-24 |
09/02/239 February 2023 | Registered office address changed from 4 Clark Court 1 Wollaston Road Bournemouth BH6 4AR England to 13 Foxholes Hill Exmouth EX8 2DF on 2023-02-09 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
06/01/236 January 2023 | Certificate of change of name |
05/01/235 January 2023 | Cessation of Duncan Johnathan Scott as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Duncan Johnathan Scott as a director on 2023-01-05 |
02/11/222 November 2022 | Certificate of change of name |
27/09/2227 September 2022 | Incorporation |
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