Advanced company searchLink opens in new window

TIO TRADING LIMITED

Company number 08390503

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)
22 Jun 2015 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to 26-28 Hammersmith Grove London W6 7BA on 22 June 2015
12 May 2015 AD01 Registered office address changed from 5 Stratton Street London W1J 8LA to 26-28 Hammersmith Grove London W6 7BA on 12 May 2015
10 Mar 2015 TM01 Termination of appointment of Vasile Frank Timis as a director on 10 March 2015
09 Mar 2015 AA Full accounts made up to 31 December 2013
18 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
17 Dec 2014 TM01 Termination of appointment of Alan Stephen Watling as a director on 10 December 2014
11 Dec 2014 TM01 Termination of appointment of Kevin Malcolm Mclean as a director on 25 November 2014
19 Nov 2014 AP01 Appointment of Mr Kevin Malcolm Mclean as a director on 5 November 2014
21 Aug 2014 AP01 Appointment of Mr Alan Stephen Watling as a director on 15 August 2014
21 Aug 2014 TM01 Termination of appointment of Bernard Robert Pryor as a director on 15 August 2014
21 Aug 2014 TM01 Termination of appointment of Matthew James Kerridge Hird as a director on 15 August 2014
03 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 CH01 Director's details changed for Bernard Robert Pryor on 1 March 2014
03 Mar 2014 CH01 Director's details changed for Matthew James Kerridge Hird on 1 March 2014
21 Nov 2013 AP01 Appointment of Bernard Robert Pryor as a director
21 Nov 2013 AP01 Appointment of Matthew James Kerridge Hird as a director
21 Nov 2013 TM01 Termination of appointment of Miguel Perry as a director
21 Nov 2013 TM01 Termination of appointment of Keith Calder as a director
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Feb 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
06 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted