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)
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of equity securities 23/08/2021
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2021 TM01 Termination of appointment of David George Templeman as a director on 12 August 2021
04 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 12,417,569.8
22 Apr 2021 AP01 Appointment of Mr David George Templeman as a director on 20 April 2021
16 Feb 2021 TM01 Termination of appointment of Sebastian Jake Golder White as a director on 12 February 2021
30 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
25 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
22 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
15 Nov 2019 AP01 Appointment of Mr Sebastian Jake Golder White as a director on 12 November 2019
15 Nov 2019 TM01 Termination of appointment of Matthew Max Edward Royde as a director on 13 November 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
03 May 2019 AD02 Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ
03 May 2019 AD02 Register inspection address has been changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ
24 Jan 2019 MR01 Registration of charge SC3685380003, created on 9 January 2019
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Oct 2018 PSC02 Notification of Mxc Capital Limited as a person with significant control on 21 August 2018
16 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 16 October 2018
15 Oct 2018 AP01 Appointment of Mr Matthew Max Edward Royde as a director on 5 October 2018
12 Oct 2018 TM01 Termination of appointment of William Dobbie as a director on 5 October 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 10,020,050.80
31 Aug 2018 TM01 Termination of appointment of Katherine Louise Margiad Ward as a director on 20 August 2018