TINY TIM'S HOLDINGS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CUTMORE / 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARA KERWICK

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM TUDOR COTTAGE WELL STREET LOOSE MAIDSTONE KENT ME15 0EL UNITED KINGDOM

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100161440002

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100161440001

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KERWICK

View Document

19/02/1619 February 2016 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