Advanced company searchLink opens in new window

TISALE LTD

Company number 10642649

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)
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 29 February 2020
01 Sep 2020 AD01 Registered office address changed from 7 Kings Avenue Manchester M8 5AS England to Office 68B, 182-184 High Street North London E6 2JA on 1 September 2020
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Feb 2020 AD01 Registered office address changed from 29 Rodney Street St. Helens WA10 4HB England to 7 Kings Avenue Manchester M8 5AS on 29 February 2020
28 Feb 2020 AD01 Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to 29 Rodney Street St. Helens WA10 4HB on 28 February 2020
26 Aug 2019 AA Micro company accounts made up to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 May 2019 AP01 Appointment of Mr Jaroslaw Krasucki as a director on 24 April 2019
24 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 TM01 Termination of appointment of Arkadiusz Sznaj as a director on 15 May 2017
22 Mar 2017 AP01 Appointment of Mr Arkadiusz Sznaj as a director on 22 March 2017
28 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-28
  • GBP 100