TINY TOES IMPRINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Change of details for Mrs Kate Louise Charlton as a person with significant control on 2016-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Antoine Remaud as a person with significant control on 2023-01-21

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Notification of Antoine Remaud as a person with significant control on 2023-01-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Director's details changed for Mrs Kate Louise Charlton on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mrs Kate Louise Charlton on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Director Kate Louise Charlton as a person with significant control on 2022-11-03

View Document

01/11/221 November 2022 Registered office address changed from 8 Cranleigh Drive Brooklands Sale Manchester M33 3PL to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2022-11-01

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/09/2027 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE REMAUD / 13/08/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE CHARLTON / 13/08/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM APARTMENT 10, ASHFIELD HOUSE 19 CLAREMONT ROAD SALE CHESHIRE M33 7LN UNITED KINGDOM

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information