A TINY BIT MORE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-03-31

View Document

02/08/242 August 2024 Amended total exemption full accounts made up to 2020-03-31

View Document

02/08/242 August 2024 Amended total exemption full accounts made up to 2021-03-31

View Document

02/08/242 August 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Termination of appointment of Christine Campbell as a director on 2022-12-29

View Document

30/12/2230 December 2022 Termination of appointment of Robert Campbell as a director on 2022-12-29

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr Matthew Paul Campbell on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Tiny 42-43 Albert Road Middlesbrough North Yorkshire TS1 1NS England to 6 Conifer Crescent Billingham TS23 1PF on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Matthew Paul Campbell as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Secretary's details changed for Mr Matthew Paul Campbell on 2022-10-07

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 6

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CAMPBELL / 03/03/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR CRAIG ARCHIE CHAMBERS / 03/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR CRAIG ARCHIE CHAMBERS / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS CHRISTINE CAMPBELL

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CAMPBELL / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ROBERT CAMPBELL

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CAMPBELL / 01/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CAMPBELL / 01/04/2020

View Document

01/04/201 April 2020 CESSATION OF KATIE ANN TAYLOR AS A PSC

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CAMPBELL / 01/04/2020

View Document

01/04/201 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 5

View Document

01/04/201 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 4

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE TAYLOR

View Document

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

View Accounts

04/03/194 March 2019 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