- Company Overview for THE TITHE VALUE PLC (10239054)
- Filing history for THE TITHE VALUE PLC (10239054)
- People for THE TITHE VALUE PLC (10239054)
- More for THE TITHE VALUE PLC (10239054)
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) |
---|---|---|---|
02 Jul 2021 | TM01 | Termination of appointment of Thomas Eliot Brooks as a director on 1 July 2021 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 October 2020 | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
19 Oct 2020 | CS01 |
Confirmation statement made on 17 October 2020 with no updates
|
|
22 Oct 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 October 2019
|
|
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 October 2019
|
|
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
28 Aug 2019 | TM01 | Termination of appointment of Arnold Claudio Ardia as a director on 28 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Amit Pau as a director on 28 August 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
04 Jun 2019 | PSC03 | Notification of Atd Associazione as a person with significant control on 21 June 2016 | |
30 May 2019 | AD01 | Registered office address changed from , 37-38 Long Acre London, WC2E 9JT, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 30 May 2019 | |
20 May 2019 | TM02 | Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 27 March 2019 | |
27 Mar 2019 | AUDR | Auditor's report | |
27 Mar 2019 | AUDS | Auditor's statement | |
27 Mar 2019 | MAR | Re-registration of Memorandum and Articles | |
27 Mar 2019 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
27 Mar 2019 | BS | Balance Sheet | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|