TI10 LIMITED
Status | ACTIVE |
Company No. | 09329002 |
Category | Private Limited Company |
Incorporated | 26 Nov 2014 |
Age | 9 years, 6 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ABBEY-VIEW NURSING HOME LIMITED
48 NEWTOWNARDS ROAD,CO.DOWN,BT20 4BP
Number: | NI025726 |
Status: | ACTIVE |
Category: | Private Limited Company |
509 PINNER ROAD,MIDDLESEX,HA2 6EH
Number: | 02151551 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ACCOUNTS(UK)LTD,ST ANNES,FY8 1PW
Number: | 09519375 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROAD STREET,KNIGHTON,LD7 1BW
Number: | 11057738 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |