Advanced company searchLink opens in new window

TIQUE TV LIMITED

Company number 02454177

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)
25 Apr 2006 AA Total exemption full accounts made up to 31 March 2005
13 Oct 2005 287 Registered office changed on 13/10/05 from: 11 harding house 24 gloucester street london SW1V 2DN
31 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
21 Dec 2004 363s Return made up to 20/12/04; full list of members
21 Dec 2004 363(353) Location of register of members address changed
23 Sep 2004 288a New director appointed
23 Sep 2004 287 Registered office changed on 23/09/04 from: flat 11 harding house 24 gloucester street london SW1V 2DN
17 Aug 2004 288b Director resigned
12 Aug 2004 287 Registered office changed on 12/08/04 from: 5 silwood close ascot berkshire SL5 7DX
29 Jul 2004 225 Accounting reference date extended from 30/09/03 to 31/03/04
13 Jan 2004 363s Return made up to 20/12/03; full list of members
04 Aug 2003 AA Total exemption full accounts made up to 30 September 2002
07 Jan 2003 363s Return made up to 20/12/02; full list of members
02 Aug 2002 AA Total exemption full accounts made up to 30 September 2001
01 Aug 2001 AA Total exemption full accounts made up to 30 September 2000
24 Jan 2001 363s Return made up to 20/12/00; full list of members
26 Jul 2000 AA Full accounts made up to 30 September 1999
21 Feb 2000 363s Return made up to 20/12/99; full list of members
21 Feb 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
14 Feb 2000 CERTNM Company name changed pier house properties (wandswort h) LIMITED\certificate issued on 15/02/00
23 Nov 1999 288a New secretary appointed
19 Nov 1999 287 Registered office changed on 19/11/99 from: the pier house strand on green chiswick london W43NN
05 Nov 1999 288b Director resigned
05 Nov 1999 288b Director resigned
05 Nov 1999 288b Director resigned