Advanced company searchLink opens in new window

TI GEOSCIENCES LTD

Company number 06543598

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)
05 Jun 2020 MR01 Registration of charge 065435980004, created on 3 June 2020
15 May 2020 TM01 Termination of appointment of David Alexander Andre Joseph Vander Heyde as a director on 1 May 2020
22 Apr 2020 CH01 Director's details changed for Rodney Vincent Norman on 22 April 2020
15 Apr 2020 TM02 Termination of appointment of Andrew David Briggs as a secretary on 15 April 2020
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 4,571,888
21 Aug 2019 MR04 Satisfaction of charge 2 in full
06 Aug 2019 MR01 Registration of charge 065435980003, created on 1 August 2019
30 Jul 2019 TM01 Termination of appointment of Paul Craig Hardisty as a director on 23 July 2019
29 Jul 2019 AP01 Appointment of Mr Andre Luiz Merlino De Freitas as a director on 23 July 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,571,889
17 May 2019 SH10 Particulars of variation of rights attached to shares
17 May 2019 SH08 Change of share class name or designation
14 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
20 Feb 2019 AD01 Registered office address changed from , Beaumont House Beaumont Street, Darlington, Co Durham, DL1 5RW to 71 Grey Street Newcastle upon Tyne NE1 6EF on 20 February 2019
12 Feb 2019 MR05 All of the property or undertaking has been released from charge 2
20 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 AP01 Appointment of Mr Paul Craig Hardisty as a director on 13 December 2018
10 Dec 2018 AP03 Appointment of Mr Andrew David Briggs as a secretary on 30 November 2018
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
06 Feb 2018 TM02 Termination of appointment of Nicholas Stewart Charles Tompkins as a secretary on 29 January 2018
02 Feb 2018 RP04AP01 Second filing for the appointment of Martijn Schouten as a director
08 Jan 2018 AP01 Appointment of Martijn Schcuten as a director on 19 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2018