TI BRANDS LTD
Status | ACTIVE |
Company No. | 07394715 |
Category | Private Limited Company |
Incorporated | 01 Oct 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TI BRANDS LTD is an active private limited company with number 07394715. It was incorporated 13 years, 8 months, 1 day ago, on 01 October 2010. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Telling
Change date: 2022-04-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr Paul Telling
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Telling
Change date: 2018-11-13
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-13
Officer name: Mr Paul Telling
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Telling
Change date: 2018-09-03
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mr Paul Telling
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
Change date: 2013-10-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Mortgage create with deed with charge number
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073947150001
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change account reference date company current shortened
Date: 26 Oct 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-04-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Pelling
Change date: 2010-10-01
Documents
Some Companies
18 TEME CRESCENT,SOUTHAMPTON,SO16 9DF
Number: | 10289196 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,YORK,YO10 3DR
Number: | 07015898 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 08821355 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST. MARKS ROAD,DERBY,DE21 6AH
Number: | 05418848 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROSEMOUNT PLACE,ABERDEEN,AB25 2UX
Number: | SC614743 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNNE HOUSE,CARMARTHEN,SA31 3JX
Number: | 09545631 |
Status: | ACTIVE |
Category: | Private Limited Company |