Advanced company searchLink opens in new window

TIIC DEVELOPMENTS LIMITED

Company number 10848764

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)
21 Feb 2024 TM01 Termination of appointment of Michael Richard Heenan as a director on 9 February 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 AP01 Appointment of Mr Michael Richard Smith as a director on 10 November 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jul 2023 AP01 Appointment of Miss Emma Jane Greatrex as a director on 22 July 2022
04 Jul 2023 AP01 Appointment of Miss Lydia Paris as a director on 22 July 2022
04 Jul 2023 AP01 Appointment of Mr James George Paris as a director on 22 July 2022
04 Jul 2023 AP03 Appointment of Miss Emma Jane Greatrex as a secretary on 22 July 2022
04 Jul 2023 TM02 Termination of appointment of Thomas Simon Follows as a secretary on 22 July 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 MR01 Registration of charge 108487640001, created on 3 September 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
04 Sep 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
04 Sep 2017 PSC05 Change of details for The Inglewood Investment Company Limited as a person with significant control on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from Bank Passage Off Market Square Stafford ST16 2JS United Kingdom to Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ on 4 September 2017
04 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-04
  • GBP 100