Advanced company searchLink opens in new window

TIALIS ESSENTIAL IT PLC

Company number SC368538

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)
23 Apr 2024 CH04 Secretary's details changed for Delgany Corporate Services Limited on 13 February 2024
18 Jan 2024 CH01 Director's details changed for Mr Nicolas Norman Bedford on 13 December 2023
17 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
11 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ All other company business approved 28/06/2023
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 CH01 Director's details changed for Mr Andrew George Parker on 27 June 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 12,610,127.16
23 May 2023 AA Group of companies' accounts made up to 31 December 2022
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 12,609,087.16
16 Feb 2023 AP01 Appointment of Mr Matthew Robinson Riley as a director on 1 February 2023
09 Jan 2023 MR04 Satisfaction of charge SC3685380001 in full
09 Jan 2023 MR04 Satisfaction of charge SC3685380002 in full
04 Jan 2023 AP01 Appointment of Mr Nicolas Norman Bedford as a director on 4 January 2023
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 12,586,194.21
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
18 Nov 2022 CH01 Director's details changed for Mr Andrew George Parker on 16 November 2022
18 Nov 2022 PSC05 Change of details for Mxc Capital Limited as a person with significant control on 3 November 2022
03 Nov 2022 CERTNM Company name changed ide group holdings PLC\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
03 Nov 2022 SH02 Consolidation of shares on 2 November 2022
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class created,sub-division and redomonation of shares approved 02/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2022 SH02 Sub-division of shares on 2 November 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 12,585,154.21
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 12,417,570
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates