- Company Overview for TINKER LONDON LIMITED (10071475)
- Filing history for TINKER LONDON LIMITED (10071475)
- People for TINKER LONDON LIMITED (10071475)
- More for TINKER LONDON LIMITED (10071475)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to 83 Gainsborough Studio 1 Poole Street London London N1 5EE on 28 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 83 Gainsborough Studios South 1 Poole Street London N1 5EE to 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 22 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom to 83 Gainsborough Studios South 1 Poole Street London N1 5EE on 11 January 2018 | |
20 Nov 2017 | TM01 | Termination of appointment of Tomos Parry as a director on 23 February 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
27 Oct 2016 | CH01 | Director's details changed for Miss Zoe Charlton-Brown on 3 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Tomos Parry as a director on 15 September 2016 | |
15 Jul 2016 | SH08 | Change of share class name or designation |