TIRADO LIMITED

1 Argyle Street, Bath, BA2 4BA, England
StatusACTIVE
Company No.08159008
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

TIRADO LIMITED is an active private limited company with number 08159008. It was incorporated 11 years, 10 months, 17 days ago, on 27 July 2012. The company address is 1 Argyle Street, Bath, BA2 4BA, England.



Company Fillings

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Mrs Tina Radojkovic

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Giuseppe Mariotti

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-26

Officer name: Giuseppe Mariotti

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tina Radojkovic

Change date: 2023-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chambers Secretaries Limited

Termination date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

New address: 1 Argyle Street Bath BA2 4BA

Old address: 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom

Change date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Giuseppe Mariotti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Giuseppe Mariotti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chambers Secretaries Limited

Change date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

New address: 102 Langdale House 11 Marshalsea Road London SE1 1EN

Old address: 122-126 Tooley Street London SE1 2TU

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2012

Action Date: 08 Oct 2012

Category: Capital

Type: SH01

Capital : 110,000 GBP

Date: 2012-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-08

Officer name: Giuseppe Marrotti

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

109 DESIGN LTD

48 UNION STREET,HYDE,SK14 1ND

Number:08959509
Status:ACTIVE
Category:Private Limited Company

CODEFAST SYSTEMS LIMITED

6 SHELDON CLOSE,DROITWICH,WR9 7PY

Number:06127181
Status:ACTIVE
Category:Private Limited Company
Number:CS002424
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HAKO MACHINES LIMITED

HAKO MACHINES LIMITED,CRICK,NN6 7UD

Number:01414225
Status:ACTIVE
Category:Private Limited Company

JK OFFICE SUPPLIES LTD

34 34 CAMBRIDGE STREET,DERBY,DE21 7PZ

Number:11423151
Status:ACTIVE
Category:Private Limited Company

SYLDA LTD

103 PARSLOES AVENUE,DAGENHAM,RM9 5PB

Number:07546261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source