Advanced company searchLink opens in new window

TILINES WIRE PLC

Company number 12156423

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)
22 Mar 2024 TM02 Termination of appointment of Quantum Secretarial Services Limited as a secretary on 9 March 2024
21 Mar 2024 AD01 Registered office address changed from Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG England to 124 City Road London EC1V 2NX on 21 March 2024
21 Mar 2024 AP03 Appointment of Mr Athanasios Ktoridis as a secretary on 8 March 2024
21 Mar 2024 TM01 Termination of appointment of Sofoklis Sofokleous as a director on 8 March 2024
12 Dec 2023 TM01 Termination of appointment of Harris Vovides as a director on 8 December 2023
06 Mar 2023 CERTNM Company name changed quantum cable system PLC\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
10 Jan 2022 AAMD Amended full accounts made up to 31 December 2020
11 Aug 2021 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 11 August 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 TM01 Termination of appointment of Marios Demetriades as a director on 1 December 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
13 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
09 Sep 2019 CERT8A Commence business and borrow
09 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2019 SH50 Trading certificate for a public company
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • EUR 100,571,000
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • EUR 60,000