TINY TEAS 2023 CIC

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Appointment of Mrs Kathryn Anne Paylor-Bent as a director on 2024-01-03

View Document

16/01/2416 January 2024 Cessation of Caitlin Shorricks as a person with significant control on 2024-01-03

View Document

16/01/2416 January 2024 Notification of a person with significant control statement

View Document

16/01/2416 January 2024 Appointment of Mrs Daniela Negrin Ochoa as a director on 2024-01-03

View Document

17/12/2317 December 2023 Termination of appointment of Eva Victoria Jane Newberry as a director on 2023-12-17

View Document

02/11/232 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

19/10/2119 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 25 Hawks Road Kingston upon Thames KT1 3DS England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2021-09-29

View Document

24/09/2124 September 2021 Director's details changed for Mrs Penny Amanda Shorricks on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mrs Caitlin Shorricks as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Eva Victoria Jane Newberry on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Caitlin Shorricks on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Ms Kathryn Whitfield on 2021-09-24

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA VICTORIA JANE NEWBERRY / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN WHITFIELD / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA VICTORIA JANE NEWBERRY / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN WHITFIELD / 20/04/2021

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS KATHRYN WHITFIELD

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MRS EVA VICTORIA JANE NEWBERRY

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY AMANDA SHORRICKS / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY AMANDA SHORRICKS / 13/04/2021

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MRS PENNY AMANDA SHORRICKS

View Document

23/10/2023 October 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