TINGUO LTD
Status | ACTIVE |
Company No. | 09097558 |
Category | Private Limited Company |
Incorporated | 23 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TINGUO LTD is an active private limited company with number 09097558. It was incorporated 9 years, 11 months, 11 days ago, on 23 June 2014. The company address is 27 Riversdell Close, Chertsey, KT16 9JW, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Simona Georgeta Visan
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Giandomenico Palermiti
Documents
Confirmation statement with updates
Date: 03 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Simona Georgeta Visan
Change date: 2021-06-29
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-29
Officer name: Mrs Simona Georgeta Visan
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-29
Officer name: Mr Giandomenico Palermiti
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-29
Psc name: Mrs Simona Georgeta Visan
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Old address: 68 Crockford Park Road Addlestone KT15 2LU England
Change date: 2021-06-29
New address: 27 Riversdell Close Chertsey Surrey KT16 9JW
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-29
Psc name: Mr Giandomenico Palermiti
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 15 Stroudwater Park Weybridge Surrey KT13 0DT
New address: 68 Crockford Park Road Addlestone KT15 2LU
Change date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-20
Officer name: Giandomenico Palermiti
Documents
Appoint person director company with name date
Date: 25 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giandomenico Palermiti
Appointment date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 16 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Giandomenico Palermiti
Documents
Notification of a person with significant control
Date: 16 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simona Georgeta Visan
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Appoint person secretary company with name date
Date: 05 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-01
Officer name: Mr Giandomenico Palermiti
Documents
Certificate change of name company
Date: 03 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simona visan LTD\certificate issued on 03/03/16
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change person director company with change date
Date: 28 Jun 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mrs Simona Georgeta Visan
Documents
Some Companies
1 ROYLES CLOSE,BRIGHTON,BN2 7DQ
Number: | 11440683 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK,LEICESTER,LE4 5NU
Number: | 11150444 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTON GRANGE MANAGEMENT COMPANY LIMITED
CAMELLIA COTTAGE CHURCH HILL,CHIPPENHAM,SN14 7LS
Number: | 09594160 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR,ST ALBANS,AL1 3TF
Number: | 08853832 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5C CLOGHOGUE ROAD,ANTRIM,BT41 3PW
Number: | NI616151 |
Status: | ACTIVE |
Category: | Private Limited Company |
118C NEWINGTON GREEN ROAD LONDON,LONDON,N1 4RD
Number: | 11698085 |
Status: | ACTIVE |
Category: | Private Limited Company |