TINAKILLY LIMITED

06243099
GABLE HOUSE 18 -24 TURNHAM GREEN TERRACE LONDON ENGLAND W4 1QP

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 5 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 5 Buy now
27 Oct 2022 accounts Annual Accounts 5 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2020 accounts Annual Accounts 8 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 8 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 8 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Threev Directors Llp) 1 Buy now
15 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
15 Jun 2018 officers Termination of appointment of secretary (Peter Martin Ward) 1 Buy now
15 Jun 2018 officers Termination of appointment of secretary (Jamie Christopher Constable) 1 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2015 accounts Annual Accounts 7 Buy now
24 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
22 Sep 2015 resolution Resolution 3 Buy now
22 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Aug 2015 mortgage Registration of a charge 26 Buy now
23 Jul 2015 resolution Resolution 4 Buy now
04 Jun 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 mortgage Registration of a charge 36 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Lpe Services Limited) 1 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2014 accounts Annual Accounts 7 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
16 May 2014 officers Change of particulars for corporate director (Threev Directors Llp) 1 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
29 Jul 2013 officers Change of particulars for director (Beverley Ann James) 2 Buy now
04 Jun 2013 annual-return Annual Return 7 Buy now
26 Oct 2012 accounts Annual Accounts 7 Buy now
09 Oct 2012 capital Return of Allotment of shares 8 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
12 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 officers Change of particulars for corporate director (Threev Directors Llp) 2 Buy now
20 Oct 2011 accounts Annual Accounts 7 Buy now
11 Jul 2011 officers Change of particulars for secretary (Mr Peter Martin Ward) 2 Buy now
11 Jul 2011 officers Change of particulars for secretary (Mr Jamie Christopher Constable) 2 Buy now
07 Jun 2011 annual-return Annual Return 7 Buy now
04 Mar 2011 officers Appointment of secretary (Mr Peter Martin Ward) 2 Buy now
04 Mar 2011 officers Appointment of secretary (Mr Jamie Christopher Constable) 2 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 resolution Resolution 28 Buy now
29 Mar 2010 capital Return of Allotment of shares 4 Buy now
15 Mar 2010 officers Change of particulars for director (Beverley Ann James) 2 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 10/05/09; full list of members 5 Buy now
30 Apr 2009 officers Director appointed beverley ann james 2 Buy now
18 Dec 2008 officers Appointment terminated director peter ryding 1 Buy now
07 Oct 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
02 Oct 2008 officers Secretary appointed lpe services LIMITED 2 Buy now
29 Sep 2008 miscellaneous Miscellaneous 1 Buy now
29 Sep 2008 miscellaneous Miscellaneous 1 Buy now
22 Sep 2008 resolution Resolution 29 Buy now
17 Sep 2008 capital Ad 16/11/07\gbp si 1000@0.01=10\gbp ic 109/119\ 2 Buy now
17 Sep 2008 capital Ad 16/11/07\gbp si 900@0.01=9\gbp ic 100/109\ 2 Buy now
28 Aug 2008 accounts Annual Accounts 13 Buy now
12 Mar 2008 officers Director appointed peter john ryding 2 Buy now
28 Feb 2008 officers Director appointed threev directors LLP 1 Buy now
28 Feb 2008 officers Appointment terminated director three v corporate venturing LLP 1 Buy now
28 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
28 Nov 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2007 incorporation Incorporation Company 16 Buy now