TINZ PROGRAMME 1 PROJECTCO 3 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

14/04/2514 April 2025 Appointment of Mr Ross Mackey as a director on 2025-04-09

View Document

14/04/2514 April 2025 Director's details changed for Ms Sandra Baruh Velasco on 2025-04-11

View Document

03/02/253 February 2025 Termination of appointment of Peter George Raftery as a director on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Sandra Baruh Velasco on 2025-01-29

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

24/05/2424 May 2024 Appointment of Sandra Baruh Velasco as a director on 2024-02-08

View Document

24/05/2424 May 2024 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 2024-02-08

View Document

04/04/244 April 2024 Director's details changed for Mr. Peter George Raftery on 2024-02-27

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Notification of Grp Iii Uk Holdings Ltd as a person with significant control on 2022-09-30

View Document

13/12/2213 December 2022 Cessation of Tinz Programme 1 Holdco Limited as a person with significant control on 2022-09-30

View Document

06/12/226 December 2022 Appointment of Mrs Jessica Anne Lisa Harben as a secretary on 2022-11-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

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

View Document

03/10/223 October 2022 Appointment of Mr Peter George Raftery as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mrs Katharina Annalotte Sudeck as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Ian Robert Graves as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Christopher Michael John Veal as a director on 2022-09-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

14/12/2014 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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