- Company Overview for TJS INVESTMENTS LIMITED (12060421)
- Filing history for TJS INVESTMENTS LIMITED (12060421)
- People for TJS INVESTMENTS LIMITED (12060421)
- More for TJS INVESTMENTS LIMITED (12060421)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
02 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
28 Jun 2020 | AD01 | Registered office address changed from C/O Shire Aggregates Bulk Limited Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ United Kingdom to Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 28 June 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | PSC01 | Notification of Tina Amanda Simpson as a person with significant control on 1 April 2020 | |
21 Apr 2020 | PSC01 | Notification of Jonathan Mark Simpson as a person with significant control on 1 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mrs Tina Amanda Simpson as a director on 1 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Jonathan Mark Simpson as a director on 1 April 2020 | |
21 Apr 2020 | PSC07 | Cessation of Jonathon Charles Round as a person with significant control on 1 April 2020 | |
21 Apr 2020 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 1 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 1 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to C/O Shire Aggregates Bulk Limited Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 21 April 2020 | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|