- Company Overview for TI ADVICE LTD (10560908)
- Filing history for TI ADVICE LTD (10560908)
- People for TI ADVICE LTD (10560908)
- More for TI ADVICE LTD (10560908)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Mr Adam John Simcox on 1 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Stephen White on 1 May 2022 | |
03 May 2022 | PSC04 | Change of details for Mr Stephen White as a person with significant control on 1 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to Afe Business Centre Anchorage Road Sutton Coldfield B74 2PG on 3 May 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mr Stephen White as a person with significant control on 21 February 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mr Adam John Simcox as a person with significant control on 21 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
12 Jan 2022 | PSC04 | Change of details for Mr Stephen White as a person with significant control on 1 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Adam John Simcox on 1 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | AD01 | Registered office address changed from 245 Walsall Road Perry Barr Birmingham B42 1TY England to Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN on 30 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
13 Feb 2019 | PSC04 | Change of details for Mr Adam John Simcox as a person with significant control on 13 February 2019 | |
30 Jan 2019 | PSC01 | Notification of Adam John Simcox as a person with significant control on 1 February 2018 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |