TINY PAWS VENTURES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

06/02/256 February 2025 Director's details changed for Mr Assan Numan on 2025-02-03

View Document

06/02/256 February 2025 Change of details for Mr Assan Numan as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Change of details for Mr Assan Numan as a person with significant control on 2023-05-12

View Document

21/03/2321 March 2023 Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Assan Numan on 2023-03-21

View Document

27/02/2327 February 2023 Termination of appointment of Oliver Charles Robert Hadlee Pearch as a director on 2023-02-24

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Assan Numan as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Cessation of Oliver Charles Robert Hadlee Pearch as a person with significant control on 2023-02-24

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/12/221 December 2022 Director's details changed for Mr Oliver Charles Robert Hadlee Pearch on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Assan Numan on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Assan Numan as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Oliver Charles Robert Hadlee Pearch as a person with significant control on 2022-12-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/201 July 2020 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