Advanced company searchLink opens in new window

TINTRA LIMITED

Company number 04458947

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2,355,829.77
27 Jan 2017 AUD Auditor's resignation
15 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2016 RP04AR01 Second filing of the annual return made up to 12 June 2016
26 Jul 2016 AA Group of companies' accounts made up to 31 January 2016
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,855,829.77
25 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-25
  • GBP 1,455,829.77

Statement of capital on 2016-09-13
  • GBP 1,855,829.77
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016
14 Jun 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
14 Jun 2016 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
20 May 2016 AP01 Appointment of Mr Arno Rudolf as a director on 20 May 2016
20 May 2016 AP01 Appointment of Mr Clive Mark Hyman as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Phillip Ian Jackson as a director on 20 May 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2016 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
23 Aug 2015 AR01 Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-08-23
  • GBP 1,455,829.77
03 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 1,127,178.043
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1,127,178.043
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 1,127,178.043
14 Jul 2014 TM01 Termination of appointment of Kevin Neil Dale as a director on 14 July 2014
14 Jul 2014 AP03 Appointment of Mr Andrew John Alec Flitcroft as a secretary on 14 July 2014
14 Jul 2014 TM02 Termination of appointment of John Michael Botros as a secretary on 14 July 2014
14 Jul 2014 AR01 Annual return made up to 12 June 2014 no member list
Statement of capital on 2014-07-14
  • GBP 1,127,178.043
14 Jul 2014 AD04 Register(s) moved to registered office address 39 St James's Street London SW1A 1JD