- Company Overview for TIALIS ESSENTIAL IT PLC (SC368538)
- Filing history for TIALIS ESSENTIAL IT PLC (SC368538)
- People for TIALIS ESSENTIAL IT PLC (SC368538)
- Charges for TIALIS ESSENTIAL IT PLC (SC368538)
- Registers for TIALIS ESSENTIAL IT PLC (SC368538)
- More for TIALIS ESSENTIAL IT PLC (SC368538)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
31 Aug 2018 | TM01 | Termination of appointment of Katherine Louise Margiad Ward as a director on 20 August 2018 |