- Company Overview for TIO LIMITED (SC183910)
- Filing history for TIO LIMITED (SC183910)
- People for TIO LIMITED (SC183910)
- Charges for TIO LIMITED (SC183910)
- More for TIO LIMITED (SC183910)
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) |
---|---|---|---|
24 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 | |
24 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on 2 March 2018 | |
26 Feb 2018 | PSC02 | Notification of Produce World Group Ltd as a person with significant control on 26 February 2018 | |
13 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 23 December 2016 | |
13 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 23/12/16 | |
24 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/12/16 | |
24 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 | |
03 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 | |
15 Sep 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
15 Sep 2017 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2017-09-15
|
|
15 Sep 2017 | TM01 | Termination of appointment of Philip Jones as a director on 30 September 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from , 292 st Vincent Street, Glasgow, G2 5TQ to 1 George Square Glasgow G2 1AL on 4 July 2017 | |
29 Mar 2017 | AA01 | Change of accounting reference date | |
18 Oct 2016 | TM01 | Termination of appointment of Philip Jones as a director on 30 September 2016 | |
04 Oct 2016 | AA | Full accounts made up to 26 June 2015 | |
26 Aug 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 26 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
31 Dec 2014 | MR01 | Registration of charge SC1839100011, created on 22 December 2014 | |
24 Nov 2014 | CC04 | Statement of company's objects | |
24 Nov 2014 | MA | Memorandum and Articles of Association | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | MR01 | Registration of charge SC1839100010, created on 7 November 2014 |