Advanced company searchLink opens in new window

TISCO LIMITED

Company number 03875356

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
04 Jun 2019 PSC04 Change of details for Mr. John Peter Freeman as a person with significant control on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mrs. Joanna Caroline Mansel Freeman on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr. John Peter Freeman on 3 June 2019
03 Jun 2019 CH03 Secretary's details changed for Mrs. Joanna Caroline Mansel Freeman on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mrs. Joanna Caroline Mansel Freeman on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr. John Peter Freeman on 3 June 2019
03 Jun 2019 PSC04 Change of details for Mr. John Peter Freeman as a person with significant control on 3 June 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
01 Dec 2015 AP01 Appointment of Mrs. Joanna Caroline Mansel Freeman as a director on 1 June 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 May 2014
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000