- Company Overview for TIE-STONE INVESTMENTS LIMITED (10476013)
- Filing history for TIE-STONE INVESTMENTS LIMITED (10476013)
- People for TIE-STONE INVESTMENTS LIMITED (10476013)
- More for TIE-STONE INVESTMENTS LIMITED (10476013)
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
|
|
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
|