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)
08 Jan 2018 AA Full accounts made up to 31 March 2017
04 Jan 2018 TM01 Termination of appointment of a director
18 Dec 2017 TM01 Termination of appointment of Arthur Charles Tompkins as a director on 19 October 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,571,888
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,911,888
12 Jan 2016 AP01 Appointment of David Alexander Andre Joseph Vander Heyde as a director on 18 December 2015
09 Jan 2016 TM01 Termination of appointment of Martijn Schouten as a director on 11 December 2015
29 Dec 2015 AA Full accounts made up to 31 March 2015
07 Dec 2015 TM01 Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 19 November 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,911,888
10 Jun 2015 AP01 Appointment of Martijn Schouten as a director on 21 May 2015
10 Jun 2015 AP01 Appointment of Rodney Vincent Norman as a director on 21 May 2015
10 Jun 2015 TM01 Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 21 May 2015
10 Jun 2015 SH10 Particulars of variation of rights attached to shares
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 CC04 Statement of company's objects
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
13 Feb 2015 CERTNM Company name changed modus geosciences LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
22 Dec 2014 AA Full accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Nigel James Ward as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Jason Edward Tompkins as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Peter Mark Iain Short as a director on 19 December 2014