TINY OAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Gloria Sarpong as a director on 2025-09-05

View Document

24/08/2524 August 2025 NewAppointment of Marcella Lee as a director on 2025-08-22

View Document

23/08/2523 August 2025 NewAppointment of Rashawn Sarpong-Robinson as a director on 2025-08-22

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/08/2511 August 2025 NewChange of details for Joseph Sarpong as a person with significant control on 2025-08-10

View Document

11/08/2511 August 2025 NewRegistered office address changed from 80-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Patrick Sarpong as a person with significant control on 2025-08-10

View Document

10/08/2510 August 2025 NewDirector's details changed for Mr Patrick Sarpong on 2025-08-10

View Document

10/08/2510 August 2025 NewDirector's details changed for Mr Joseph Sarpong on 2025-08-10

View Document

10/08/2510 August 2025 NewRegistered office address changed from Flat 13, Pendley House Whiston Road London E2 8SF England to 80-90 Paul Street London EC2A 4NE on 2025-08-10

View Document

26/05/2526 May 2025 Registered office address changed from Flat F 3 Albert Road London N4 3RR England to Flat 13, Pendley House Whiston Road London E2 8SF on 2025-05-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Change of details for Sarpong Group Ltd as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Sarpong Group Ltd on 2025-01-22

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

10/11/2410 November 2024 Registered office address changed from 128 City Road London EC1V 2NX England to Flat F 3 Albert Road London N4 3RR on 2024-11-10

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Termination of appointment of Marcella Lee as a director on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Notification of Sarpong Group Ltd as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Notification of Joseph Sarpong as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Notification of Patrick Sarpong as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Patrick Sarpong as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Joseph Sarpong as a person with significant control on 2024-01-11

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Appointment of Marcella Lee as a director on 2023-09-25

View Document

21/09/2321 September 2023 Appointment of Miss Gloria Sarpong as a director on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Sarpong Group Ltd as a director on 2023-09-21

View Document

19/08/2319 August 2023 Registered office address changed from Flat 13, Pendley House Whiston Road London England to 128 City Road London EC1V 2NX on 2023-08-19

View Document

30/05/2330 May 2023 Change of details for Mr Patrick Sarpong as a person with significant control on 2023-05-28

View Document

02/05/232 May 2023 Director's details changed for Mr Joseph Sarpong on 2023-05-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Flat 13, Pendley House Whiston Road London on 2023-01-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SARPONG

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR GLORIA SARPONG

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHERESE LANG

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SARPONG / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GLORIA SARPONG / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SARPONG / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK SARPONG / 10/01/2020

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O OAK DAVENPORT LTD 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS CHERESE LANG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

22/11/1822 November 2018 ADOPT ARTICLES 13/11/2018

View Document

22/11/1822 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM 13 PENDLEY HOUSE WHISTON ROAD LONDON E2 8SF ENGLAND

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SARPONG / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS GLORIA SARPONG

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SARPONG / 22/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 13 PENDLEY HOUSE WHISTON ROAD LONDON E2 8SF ENGLAND

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 56 SANDGATE HOUSE PEMBURY ROAD LONDON E5 8JH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/08/1727 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHERESE LANG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 07/01/16 NO MEMBER LIST

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MISS CHERESE LANG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 07/01/15 NO MEMBER LIST

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CARROLL

View Document

07/01/147 January 2014 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