- Company Overview for TIŌ ASSOCIATES (NI646108)
- Filing history for TIŌ ASSOCIATES (NI646108)
- People for TIŌ ASSOCIATES (NI646108)
- More for TIŌ ASSOCIATES (NI646108)
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) |
---|---|---|---|
11 Dec 2024 | TM01 | Termination of appointment of Gerald Wilson as a director on 18 September 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Ian Magowan Ingram as a director on 31 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
30 May 2022 | AP01 | Appointment of Mrs Jennifer Matilda Bullock as a director on 10 November 2021 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
18 Nov 2020 | TM01 | Termination of appointment of James Norman Ian Dickson as a director on 31 October 2020 | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Catherine Mckinley as a director on 3 June 2019 | |
20 Aug 2019 | TM02 | Termination of appointment of Catherine Mckinley as a secretary on 3 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Gerard Wilson on 21 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 76 Greystown Avenue Belfast County Antrim BT9 6UL to Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH on 19 March 2019 | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates |