Advanced company searchLink opens in new window

TISSKI LIMITED

Company number 07751400

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)
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Aug 2015 MR01 Registration of charge 077514000003, created on 3 August 2015
30 Jul 2015 MR04 Satisfaction of charge 077514000002 in full
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
20 May 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 MR01 Registration of charge 077514000002, created on 20 May 2015
05 Mar 2015 CH01 Director's details changed for Miss Anna Louise Brooks on 23 August 2014
05 Mar 2015 CH03 Secretary's details changed for Miss Anna Louise Brooks on 23 August 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 200
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2013 SH10 Particulars of variation of rights attached to shares
13 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
25 Aug 2011 AP03 Appointment of Miss Anna Louise Brooks as a secretary
25 Aug 2011 AP01 Appointment of Miss Anna Louise Brooks as a director