Advanced company searchLink opens in new window

TIER ONE CAPITAL LTD

Company number 07979654

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)
20 Mar 2024 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to 1 Hood Street Newcastle upon Tyne NE1 6JQ
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
07 Nov 2023 MA Memorandum and Articles of Association
31 Oct 2023 PSC02 Notification of Tier One Capital Holdings Limited as a person with significant control on 23 October 2023
31 Oct 2023 PSC07 Cessation of Tier One Capital Financial Services Limited as a person with significant control on 23 October 2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 SH19 Statement of capital on 23 October 2023
  • GBP 492.460
23 Oct 2023 SH20 Statement by Directors
23 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 23/10/2023
23 Oct 2023 PSC02 Notification of Tier One Capital Financial Services Limited as a person with significant control on 23 October 2023
23 Oct 2023 PSC07 Cessation of Ian Michael Mcelroy as a person with significant control on 23 October 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
24 Aug 2022 CH01 Director's details changed for Dr Marcus Trevor Richards on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr Ian Michael Mcelroy on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Ian Michael Mcelroy as a person with significant control on 16 July 2021
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
19 Nov 2021 AD01 Registered office address changed from Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 19 November 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 AD01 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 6 May 2021
29 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
26 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
17 Aug 2020 AA Total exemption full accounts made up to 28 February 2020