Advanced company searchLink opens in new window

TIER ONE CAPITAL FINANCIAL SERVICES LIMITED

Company number 14568599

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)
29 Jul 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
20 Jun 2024 AD01 Registered office address changed from Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 20 June 2024
08 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
07 Nov 2023 SH08 Change of share class name or designation
07 Nov 2023 SH08 Change of share class name or designation
31 Oct 2023 SH19 Statement of capital on 31 October 2023
  • GBP 2,265,316
31 Oct 2023 SH20 Statement by Directors
31 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
31 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/10/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2023 SH10 Particulars of variation of rights attached to shares
30 Oct 2023 SH08 Change of share class name or designation
30 Oct 2023 MA Memorandum and Articles of Association
30 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares 23/10/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2023 SH10 Particulars of variation of rights attached to shares
30 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2023 SH02 Sub-division of shares on 23 October 2023
30 Oct 2023 AD01 Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 30 October 2023
23 Oct 2023 PSC04 Change of details for Mr Ian Michael Mcelroy as a person with significant control on 23 October 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 2,462,300
30 Jun 2023 CERTNM Company name changed cm shelfco (1) LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
15 Mar 2023 AP01 Appointment of Dr Marcus Trevor Richards as a director on 15 March 2023
15 Mar 2023 AP01 Appointment of Jessica Louise Swindells as a director on 15 March 2023
03 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-03
  • GBP 1