TI10 LIMITED

Tassan House Battersea Road Tassan House Battersea Road, Stockport, SK4 3EA, England
StatusACTIVE
Company No.09329002
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

TI10 LIMITED is an active private limited company with number 09329002. It was incorporated 9 years, 6 months, 5 days ago, on 26 November 2014. The company address is Tassan House Battersea Road Tassan House Battersea Road, Stockport, SK4 3EA, England.



Company Fillings

Confirmation statement with updates

Date: 01 Jun 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-09

Psc name: Mr Stephen Noel Morgan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2023

Action Date: 05 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093290020001

Charge creation date: 2023-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Noel Morgan

Termination date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Morgan

Appointment date: 2023-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-20

Psc name: Declan Patrick Cahill

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Declan Patrick Cahill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-14

Psc name: Mr Stephen Noel Morgan

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr Stephen Noel Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mr Stephen Noel Morgan

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Noel Morgan

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Tassan House Battersea Road Heaton Mersey Stockport SK4 3EA

Old address: Suite B, Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH England

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Noel Morgan

Change date: 2017-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-22

Psc name: Mr Stephen Noel Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

New address: Suite B, Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH

Change date: 2016-02-05

Old address: Crossley Park Industrial Estate Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY-VIEW NURSING HOME LIMITED

48 NEWTOWNARDS ROAD,CO.DOWN,BT20 4BP

Number:NI025726
Status:ACTIVE
Category:Private Limited Company

COUNTRYLINE LIMITED

509 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:02151551
Status:ACTIVE
Category:Private Limited Company

DEJA VU HAIR & BEAUTY LTD

19 ACCOUNTS(UK)LTD,ST ANNES,FY8 1PW

Number:09519375
Status:ACTIVE
Category:Private Limited Company

HCMS BAR LIMITED

5 BROAD STREET,KNIGHTON,LD7 1BW

Number:11057738
Status:ACTIVE
Category:Private Limited Company

MEDDER CR SERVICES LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:10294639
Status:ACTIVE
Category:Private Limited Company

THE PERI PERI CHICKEN SHAQ LTD

156 HEYWOOD STREET,BURY,BL9 7DY

Number:10677980
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