TINZ PROGRAMME 1 PROJECTCO 3 LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Statement of capital following an allotment of shares on 2025-07-18 |
14/04/2514 April 2025 | Appointment of Mr Ross Mackey as a director on 2025-04-09 |
14/04/2514 April 2025 | Director's details changed for Ms Sandra Baruh Velasco on 2025-04-11 |
03/02/253 February 2025 | Termination of appointment of Peter George Raftery as a director on 2025-01-31 |
29/01/2529 January 2025 | Director's details changed for Sandra Baruh Velasco on 2025-01-29 |
14/01/2514 January 2025 | Statement of capital following an allotment of shares on 2025-01-09 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
12/08/2412 August 2024 | Accounts for a small company made up to 2023-12-31 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
24/05/2424 May 2024 | Appointment of Sandra Baruh Velasco as a director on 2024-02-08 |
24/05/2424 May 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08 |
04/04/244 April 2024 | Director's details changed for Mr. Peter George Raftery on 2024-02-27 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
16/08/2316 August 2023 | Accounts for a small company made up to 2022-12-31 |
19/07/2319 July 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX on 2023-07-19 |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-12-16 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-16 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Notification of Grp Iii Uk Holdings Ltd as a person with significant control on 2022-09-30 |
13/12/2213 December 2022 | Cessation of Tinz Programme 1 Holdco Limited as a person with significant control on 2022-09-30 |
06/12/226 December 2022 | Appointment of Mrs Jessica Anne Lisa Harben as a secretary on 2022-11-30 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Resolutions |
07/10/227 October 2022 | Registered office address changed from Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England to 1 Bartholomew Lane London EC2N 2AX on 2022-10-07 |
03/10/223 October 2022 | Appointment of Mr Peter George Raftery as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Ian Robert Graves as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Christopher Michael John Veal as a director on 2022-09-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
14/12/2014 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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