Advanced company searchLink opens in new window

46 TITE STREET LIMITED

Company number 05512611

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 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Apr 2019 TM01 Termination of appointment of Raymond Maggar as a director on 31 March 2017
23 Apr 2019 PSC07 Cessation of Raymond Maggar as a person with significant control on 31 March 2017
30 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
04 Aug 2017 PSC01 Notification of Ali Reza Rastegar as a person with significant control on 6 April 2016
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 4
10 Jan 2017 AP01 Appointment of Mr Alessandro Denegri as a director on 20 December 2016
16 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 CH04 Secretary's details changed for Michaelides Warner & Co Limited on 3 August 2015
03 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3