- Company Overview for TIS (NGA) LIMITED (09850784)
- Filing history for TIS (NGA) LIMITED (09850784)
- People for TIS (NGA) LIMITED (09850784)
- Charges for TIS (NGA) LIMITED (09850784)
- More for TIS (NGA) LIMITED (09850784)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
11 Jul 2024 | CH01 | Director's details changed for Mr Martin Brennan on 11 July 2024 | |
17 Apr 2024 | MR01 | Registration of charge 098507840001, created on 17 April 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
26 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2022
|
|
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
13 Jul 2022 | MA | Memorandum and Articles of Association | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Jun 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | PSC07 | Cessation of Andrea King as a person with significant control on 7 June 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mr Kevin Heilbron as a person with significant control on 7 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Andrew David Byron as a director on 7 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr John Anthony Wanless as a director on 7 June 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mr Gary King as a person with significant control on 7 June 2022 | |
01 Feb 2022 | SH02 | Sub-division of shares on 24 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from Suite 4013 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to Unit 15 Royce Avenue Cowpen Lane Billingham TS23 4BX on 10 December 2020 |