Advanced company searchLink opens in new window

TINKER LONDON LIMITED

Company number 10071475

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)
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
  • GBP 100.00
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