TINTCENTRES.COM LIMITED - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 delete address 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS WV14 6HA
2021-12-07 insert address 4 ROSE GARDENS WILLENHALL WEST MIDLANDS ENGLAND WV13 3BR
2021-12-07 update registered_address
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2021 FROM 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS WV14 6HA
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-12 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-14 update statutory_documents 19/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS ENGLAND WV14 6HA
2015-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-02-07 insert address 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS WV14 6HA
2015-02-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 86 TETTENHALL ROAD WOLVERHAMPTON WV1 4TF ENGLAND
2015-01-15 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TF
2014-06-07 insert address 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS ENGLAND WV14 6HA
2014-06-07 update registered_address
2014-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TF
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-29 update statutory_documents 19/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-26 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-03 update statutory_documents 19/12/12 FULL LIST
2013-04-16 update statutory_documents FIRST GAZETTE
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 19/12/11 FULL LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents DIRECTOR APPOINTED MR SUNIL KANDA
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMINDER KANDA
2011-02-08 update statutory_documents 19/12/10 FULL LIST
2010-07-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents SAIL ADDRESS CREATED
2010-01-22 update statutory_documents 19/12/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMINDER KANDA / 22/01/2010
2008-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION