Advanced company searchLink opens in new window

TIO LIMITED

Company number SC183910

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2014 MR01 Registration of charge SC1839100010, created on 7 November 2014