Advanced company searchLink opens in new window

TIS (NGA) LIMITED

Company number 09850784

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)
17 Apr 2024 MR01 Registration of charge 098507840001, created on 17 April 2024
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 104.00
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 104.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/22.
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jun 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 PSC07 Cessation of Andrea King as a person with significant control on 7 June 2022
07 Jun 2022 PSC04 Change of details for Mr Kevin Heilbron as a person with significant control on 7 June 2022
07 Jun 2022 AP01 Appointment of Mr Andrew David Byron as a director on 7 June 2022
07 Jun 2022 AP01 Appointment of Mr John Anthony Wanless as a director on 7 June 2022
07 Jun 2022 PSC04 Change of details for Mr Gary King as a person with significant control on 7 June 2022
01 Feb 2022 SH02 Sub-division of shares on 24 January 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
10 Dec 2020 AD01 Registered office address changed from Suite 4013 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to Unit 15 Royce Avenue Cowpen Lane Billingham TS23 4BX on 10 December 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 PSC01 Notification of Kevin Heilbron as a person with significant control on 15 October 2020