Advanced company searchLink opens in new window

TI ACCOUNTANCY LIMITED

Company number 08472699

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
16 May 2024 TM01 Termination of appointment of Sarah Bradley as a director on 16 May 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
04 Apr 2023 CH01 Director's details changed for Lucy Piechura on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
17 Oct 2022 CH01 Director's details changed for Miss Tracy Alaine Irwin on 17 October 2022
11 Oct 2022 CH01 Director's details changed for Miss Tracy Alaine Irwin on 11 October 2022
11 Oct 2022 PSC04 Change of details for Tracy Alaine Irwin as a person with significant control on 11 October 2022
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 PSC04 Change of details for Tracy Alaine Irwin as a person with significant control on 19 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 CH01 Director's details changed for Miss Tracy Alaine Irwin on 4 April 2022
05 Jan 2022 AD01 Registered office address changed from 74 74 Duke Street Barrow-in-Furness LA14 1RX England to 74 Duke Street Barrow-in-Furness LA14 1RX on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England to 74 74 Duke Street Barrow-in-Furness LA14 1RX on 5 January 2022
11 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1.18345
15 Jul 2021 CH01 Director's details changed for Lucy Allonby on 15 July 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
30 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share plan/options plan 17/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1.16665