Advanced company searchLink opens in new window

TIE-STONE INVESTMENTS LIMITED

Company number 10476013

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)
21 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
30 May 2022 AD01 Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to 9 High Street Stony Stratford Milton Keynes MK11 1AA on 30 May 2022
13 Apr 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 SH08 Change of share class name or designation
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
06 Mar 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
23 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
21 Feb 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs adrienne claire towers
05 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 8 September 2017
08 Sep 2017 AD01 Registered office address changed from 1st Floor Suites,Units 8-9 Webb Ellis Business Park Woodside Park Rugby CV21 2NP United Kingdom to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 8 September 2017
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 21/02/2018 as it was factually inaccurate or was derived from something factually inaccurate.