- Company Overview for TIFS HOLDINGS LIMITED (07060030)
- Filing history for TIFS HOLDINGS LIMITED (07060030)
- People for TIFS HOLDINGS LIMITED (07060030)
- Charges for TIFS HOLDINGS LIMITED (07060030)
- More for TIFS HOLDINGS LIMITED (07060030)
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) |
---|---|---|---|
14 Jan 2021 | MR01 | Registration of charge 070600300005, created on 7 January 2021 | |
12 Jan 2021 | MR01 | Registration of charge 070600300004, created on 7 January 2021 | |
04 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Ronald Hindzinski on 6 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Ronald Hindzinski as a director on 6 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Timothy James Knutson as a director on 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Robert Michael Allen as a director on 6 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Mar 2018 | PSC02 | Notification of Ti Fluid Systems Plc as a person with significant control on 27 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
02 Dec 2016 | SH20 | Statement by Directors | |
02 Dec 2016 | SH19 |
Statement of capital on 2 December 2016
|
|
02 Dec 2016 | CAP-SS | Solvency Statement dated 16/11/16 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | CONNOT | Change of name notice | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|