Advanced company searchLink opens in new window

TIS SOFTWARE (EBT) LIMITED

Company number 01752098

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
21 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
05 Oct 2018 PSC05 Change of details for Tis Software Limited as a person with significant control on 4 October 2017
08 May 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
14 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
02 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
26 Apr 2012 TM02 Termination of appointment of Eric Vidal as a secretary
28 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
28 Oct 2011 AP01 Appointment of Mr Ian Bendelow as a director
27 Oct 2011 AD01 Registered office address changed from Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 27 October 2011
27 Oct 2011 AP01 Appointment of Mr Nigel Jonathan Bedford as a director
27 Oct 2011 TM01 Termination of appointment of Grant Masom as a director
27 Oct 2011 TM01 Termination of appointment of Michael Johns as a director