Advanced company searchLink opens in new window

TINIZINE LIMITED

Company number 09218957

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)
20 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 TM01 Termination of appointment of Rachel Clark as a director on 6 July 2017
26 Jun 2017 AP01 Appointment of Ms Jessica Simpson as a director on 12 June 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,224.32
09 Jan 2017 SH02 Sub-division of shares on 18 November 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 10,433.00
14 Oct 2016 MISC RP04 CS01 second filed CS01 15/09/2016 amended statement of capital
22 Sep 2016 CS01 15/09/16 Statement of Capital gbp 8148.55
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 14/10/2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,148.55
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 7,895.71
05 Apr 2016 AP01 Appointment of Ms Rachel Clark as a director on 17 March 2016
22 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
19 Jan 2016 AP03 Appointment of Ms Leanne Cox as a secretary on 11 January 2016
19 Jan 2016 TM02 Termination of appointment of Diana Caroline Lloyd as a secretary on 11 January 2016
19 Jan 2016 AP01 Appointment of Mr Douglas Lloyd as a director on 11 January 2016
19 Jan 2016 AP01 Appointment of Mr Richard Grainger as a director on 11 January 2016
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 6,834.72
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share scheme 16/10/2015
03 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 6,482.05
28 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,133.7
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 5,680.02
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 May 2015
  • GBP 6,133.70