Advanced company searchLink opens in new window

TIER OPERATIONS LIMITED

Company number 12640257

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
01 Feb 2024 PSC05 Change of details for Tier Mobility Se as a person with significant control on 1 February 2024
10 Jan 2024 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
19 Dec 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
02 Aug 2023 TM01 Termination of appointment of Frederick Gerald Austin Jones as a director on 2 August 2023
02 Aug 2023 AA Full accounts made up to 31 December 2021
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
22 Feb 2023 CH01 Director's details changed for Mr Frederick Gerald Austin Jones on 18 January 2023
21 Feb 2023 AD01 Registered office address changed from C/O Wework, 145 City Road London EC1V 1AZ England to C/O Wework, 1 Mark Square London EC2A 4EG on 21 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Frederick Gerald Austin Jones on 18 January 2023
21 Jul 2022 PSC02 Notification of Tier Mobility Se as a person with significant control on 2 June 2020
21 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 21 July 2022
06 Jul 2022 AA Full accounts made up to 31 December 2020
24 Jun 2022 MR01 Registration of charge 126402570002, created on 9 June 2022
03 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
05 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
14 Jun 2021 MR01 Registration of charge 126402570001, created on 10 June 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
27 Apr 2021 AP01 Appointment of Mr Alexander James Gayer as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Roger Raif Hassan as a director on 27 April 2021
10 Feb 2021 AD01 Registered office address changed from 27 Kingly Street 3rd Floor London W1B 5QE United Kingdom to C/O Wework, 145 City Road London EC1V 1AZ on 10 February 2021
05 Aug 2020 AP01 Appointment of Mr Frederick Gerald Austin Jones as a director on 5 August 2020
02 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted