TINTAC LIMITED

35 Hen Parc Avenue 35 Hen Parc Avenue, Swansea, SA2 7HA
StatusACTIVE
Company No.07073597
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

TINTAC LIMITED is an active private limited company with number 07073597. It was incorporated 14 years, 7 months, 4 days ago, on 12 November 2009. The company address is 35 Hen Parc Avenue 35 Hen Parc Avenue, Swansea, SA2 7HA.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Old address: 44 st. Helens Road Swansea SA1 4BB

New address: 35 Hen Parc Avenue Upper Killay Swansea SA2 7HA

Change date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Harry Spice

Change date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: 44 St. Helens Road Swansea SA1 4BB

Change date: 2015-01-06

Old address: 44 St Helens Road St. Helens Road Swansea SA1 4BB Wales

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Ms Claire Frances Parsons

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: 6B Cecile Park Crouch End London N8 9AS

Change date: 2014-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Frances Parsons

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Haydon Watson Farrar

Change date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rebhan

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philp

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-14

Old address: C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach London SW18 1TW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

'WORDS LET LOOSE' LIMITED

24E NORWICH STREET,DEREHAM,NR19 2BX

Number:08462742
Status:ACTIVE
Category:Private Limited Company

AMNEH DEVELOPMENTS LIMITED

THORPE HOUSE,DRIFFIELD,YO25 9DY

Number:04397317
Status:ACTIVE
Category:Private Limited Company

BONDFORD MARKETS LTD

TOWER 42,LONDON,EC2N 1HN

Number:11638922
Status:ACTIVE
Category:Private Limited Company

GOLD LION HOLDINGS LIMITED

15 MARMION ROAD,PORTSMOUTH,PO5 2AT

Number:10485228
Status:ACTIVE
Category:Private Limited Company

KWAAFRICA LTD

UNIT 44 CHARLOTTE DESPARD AVENUE,LONDON,SW11 5HD

Number:10714057
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOOVAN CO., LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11255844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source