- Company Overview for TI INDUSTRIAL GROUP LIMITED (06948336)
- Filing history for TI INDUSTRIAL GROUP LIMITED (06948336)
- People for TI INDUSTRIAL GROUP LIMITED (06948336)
- Charges for TI INDUSTRIAL GROUP LIMITED (06948336)
- More for TI INDUSTRIAL GROUP LIMITED (06948336)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
09 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
26 Oct 2023 | MR04 | Satisfaction of charge 069483360001 in full | |
26 Oct 2023 | MR04 | Satisfaction of charge 069483360002 in full | |
10 Oct 2023 | AP01 | Appointment of Mr Graham Philippe Bertwistle Moor as a director on 6 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Nigel Thomas Taziker as a director on 6 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Thomas Taziker as a director on 6 October 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Steven James Corcoran as a director on 1 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Mar 2023 | MR01 | Registration of charge 069483360002, created on 10 March 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Jane Catherine Ratcliffe as a director on 31 January 2023 | |
04 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
07 Jul 2022 | TM01 | Termination of appointment of Michael Stuart Taziker as a director on 22 June 2022 | |
14 Jan 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 069483360001 | |
07 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
23 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
22 Dec 2020 | AP01 | Appointment of Steven James Corcoran as a director on 17 December 2020 | |
22 Dec 2020 | PSC05 | Change of details for Forth Bidco Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY to Levens House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 21 December 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
07 Jun 2020 | TM01 | Termination of appointment of Paolo Benedetto as a director on 31 May 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Graham Philippe Bertwistle Moor as a director on 19 March 2020 |