Advanced company searchLink opens in new window

TIOTE LIMITED

Company number 08305326

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AD01 Registered office address changed from 9 9 Leda Way Colchester CO4 6DZ England to 9 Leda Way Colchester CO4 6DZ on 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
31 Dec 2020 TM02 Termination of appointment of David Isherwood as a secretary on 30 December 2019
31 Dec 2020 AD01 Registered office address changed from 33 Apprentice Drive Apprentice Drive Colchester CO4 5SE England to 9 9 Leda Way Colchester CO4 6DZ on 31 December 2020
30 Jan 2020 AD01 Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead CO9 3ER to 33 Apprentice Drive Apprentice Drive Colchester CO4 5SE on 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 23 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 CH03 Secretary's details changed for Mr David Smith on 24 May 2014
23 Dec 2015 CH01 Director's details changed for Mr David Smith on 24 May 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1