Advanced company searchLink opens in new window

TING THAI LIMITED

Company number SC620253

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Mr Malcolm Thom Ogilvy Innes on 1 February 2023
13 Feb 2023 PSC04 Change of details for Mr Malcolm Thom Ogilvy Innes as a person with significant control on 1 February 2023
07 Feb 2023 CH01 Director's details changed for Mr Simon John Donne on 4 February 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
10 Feb 2022 SH10 Particulars of variation of rights attached to shares
10 Feb 2022 SH08 Change of share class name or designation
10 Feb 2022 PSC04 Change of details for Mr Malcolm Thom Ogilvy Innes as a person with significant control on 10 August 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 1,000.01
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 1,000
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 900
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 555
07 Feb 2022 AD01 Registered office address changed from 4-6 Polwarth Gardens Edinburgh EH11 1LW Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 7 February 2022
03 Nov 2021 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to 4-6 Polwarth Gardens Edinburgh EH11 1LW on 3 November 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
10 Sep 2021 MA Memorandum and Articles of Association
17 May 2021 AA Total exemption full accounts made up to 31 October 2019
11 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
03 Feb 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 October 2019
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
01 Oct 2019 AP01 Appointment of Mr Christopher Paul Reis as a director on 30 September 2019
03 Jun 2019 MR01 Registration of charge SC6202530001, created on 24 May 2019