D A T TINSTAMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Appointment of Mr Bradley Philpot as a director on 2025-02-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013522310002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW UNITED KINGDOM

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILPOT / 28/03/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN PHILPOT / 28/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: HILLCREST HOUSE 4 MARKET HILL MALDON ESSEX CM9 4PZ

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

02/04/992 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 43/45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ALTER MEM AND ARTS 27/11/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 28/03/92; CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

12/04/9112 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

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