- Company Overview for TISMO LIMITED (07790279)
- Filing history for TISMO LIMITED (07790279)
- People for TISMO LIMITED (07790279)
- Insolvency for TISMO LIMITED (07790279)
- More for TISMO LIMITED (07790279)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1DA on 16 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 16 October 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 13 January 2012 | |
07 Oct 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
07 Oct 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
07 Oct 2011 | AP01 | Appointment of Stuart Ducasse as a director | |
28 Sep 2011 | NEWINC | Incorporation |