Advanced company searchLink opens in new window

TIRION GROUP LIMITED

Company number 08891823

Filter by category

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)
04 Apr 2017 MISC Forms b and z convert to rs
04 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 14/12/2016
13 Feb 2017 AD02 Register inspection address has been changed from Temple Court Cathedral Road Cardiff CF11 9HA Wales to Temple Court 13a Cathedral Road Cardiff CF11 9HA
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
07 Feb 2017 AP01 Appointment of Ms Chris O'meara as a director on 9 August 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 TM01 Termination of appointment of Angharad Llur Davies as a director on 14 December 2016
02 Nov 2016 TM01 Termination of appointment of Ken Haines as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Ken Haines as a director on 2 November 2016
30 Sep 2016 AP01 Appointment of Mr Ken Haines as a director on 19 September 2016
19 May 2016 AP03 Appointment of Mr David Alexander Ward as a secretary on 25 April 2016
21 Apr 2016 TM02 Termination of appointment of Colin Charles Lewis as a secretary on 21 April 2016
17 Mar 2016 AD03 Register(s) moved to registered inspection location Temple Court Cathedral Road Cardiff CF11 9HA
22 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
07 Nov 2015 AA Micro company accounts made up to 31 March 2015
31 Jul 2015 TM01 Termination of appointment of Jacqueline Williams as a director on 15 July 2015
22 Jun 2015 AP01 Appointment of Mrs Lynn Margaret Pamment as a director on 1 July 2014
22 Jun 2015 TM01 Termination of appointment of Peter Hughes as a director on 20 November 2014
19 Feb 2015 CERTNM Company name changed tai tirion LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
19 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
19 Feb 2015 AD02 Register inspection address has been changed to Temple Court Cathedral Road Cardiff CF11 9HA
22 Dec 2014 AP01 Appointment of Mr William Guy Thomas as a director on 20 November 2014
24 Nov 2014 CC04 Statement of company's objects
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 TM01 Termination of appointment of Vivienne Amanda Davies as a director on 6 October 2014