TINY TEAS 2023 CIC
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Appointment of Mrs Kathryn Anne Paylor-Bent as a director on 2024-01-03 |
16/01/2416 January 2024 | Cessation of Caitlin Shorricks as a person with significant control on 2024-01-03 |
16/01/2416 January 2024 | Notification of a person with significant control statement |
16/01/2416 January 2024 | Appointment of Mrs Daniela Negrin Ochoa as a director on 2024-01-03 |
17/12/2317 December 2023 | Termination of appointment of Eva Victoria Jane Newberry as a director on 2023-12-17 |
02/11/232 November 2023 | Certificate of change of name |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
23/10/2123 October 2021 | Confirmation statement made on 2021-10-22 with updates |
19/10/2119 October 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
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 |
24/09/2124 September 2021 | Director's details changed for Mrs Penny Amanda Shorricks on 2021-09-24 |
24/09/2124 September 2021 | Change of details for Mrs Caitlin Shorricks as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mrs Eva Victoria Jane Newberry on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mrs Caitlin Shorricks on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Ms Kathryn Whitfield on 2021-09-24 |
04/06/214 June 2021 | REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
21/04/2121 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA VICTORIA JANE NEWBERRY / 20/04/2021 |
20/04/2120 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN WHITFIELD / 20/04/2021 |
20/04/2120 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA VICTORIA JANE NEWBERRY / 20/04/2021 |
20/04/2120 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN WHITFIELD / 20/04/2021 |
14/04/2114 April 2021 | DIRECTOR APPOINTED MS KATHRYN WHITFIELD |
14/04/2114 April 2021 | DIRECTOR APPOINTED MRS EVA VICTORIA JANE NEWBERRY |
14/04/2114 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY AMANDA SHORRICKS / 13/04/2021 |
13/04/2113 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY AMANDA SHORRICKS / 13/04/2021 |
12/04/2112 April 2021 | DIRECTOR APPOINTED MRS PENNY AMANDA SHORRICKS |
23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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