TINY TABLET INTERACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Change of details for Mr Gavin Young as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mrs Angela Young as a person with significant control on 2021-12-17

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-03-22 with updates

View Document

29/09/2129 September 2021 Change of details for Mr Gavin Young as a person with significant control on 2021-03-22

View Document

29/09/2129 September 2021 Notification of Angela Young as a person with significant control on 2021-03-22

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, SECRETARY FRANCIS YOUNG

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM ALVELEY INDUSTRIAL ESTATE ALVELEY BRIDGNORTH SHROPSHIRE WV15 6HG

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN YOUNG / 06/04/2016

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS YOUNG / 05/09/2011

View Document

21/04/1121 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN YOUNG / 20/03/2010

View Document

21/12/0921 December 2009 SECRETARY APPOINTED FRANCIS YOUNG

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR KARL YOUNG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS YOUNG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN YOUNG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY KARL YOUNG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY KARL YOUNG

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL YOUNG / 05/05/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL YOUNG / 12/12/2008

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL YOUNG / 12/12/2008

View Document

18/04/0818 April 2008 SECRETARY APPOINTED KARL YOUNG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATE, DIRECTOR L & A SECRETARIAL LIMITED LOGGED FORM

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED STEVEN YOUNG

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED KARL YOUNG

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED GAVIN YOUNG

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED FRANCIS YOUNG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

02/04/082 April 2008 COMPANY NAME CHANGED NORFAN ZINC DIECASTING LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

20/03/0820 March 2008 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