TI ADVICE LTD

Afe Business Centre Afe Business Centre, Sutton Coldfield, B74 2PG, England
StatusACTIVE
Company No.10560908
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

TI ADVICE LTD is an active private limited company with number 10560908. It was incorporated 7 years, 4 months, 1 day ago, on 12 January 2017. The company address is Afe Business Centre Afe Business Centre, Sutton Coldfield, B74 2PG, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Simcox

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen White

Change date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen White

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Afe Business Centre Anchorage Road Sutton Coldfield B74 2PG

Change date: 2022-05-03

Old address: 12 Summer Hill Street Birmingham B1 2PE England

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen White

Change date: 2022-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Simcox

Change date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen White

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Adam John Simcox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

New address: 12 Summer Hill Street Birmingham B1 2PE

Old address: Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England

Change date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: 245 Walsall Road Perry Barr Birmingham B42 1TY England

New address: Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN

Change date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Simcox

Change date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Adam John Simcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERMACOSMETICS LTD

31 HALF MOON LANE,WORTHING,BN13 2EN

Number:07337047
Status:ACTIVE
Category:Private Limited Company

GLEN CREATIVE LTD

3 EASTER LANGSIDE CRESCENT,DALKEITH,EH22 2FL

Number:SC565075
Status:ACTIVE
Category:Private Limited Company

JACKSON & CO. (FIFE) LIMITED

39 HIGH STREET,,KY8 4NE

Number:SC332956
Status:ACTIVE
Category:Private Limited Company

OASIS BATHROOMS & HEATING LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:07712508
Status:ACTIVE
Category:Private Limited Company

QUIJAY LIMITED

39 PURLEY WAY,CROYDON,CR0 3JU

Number:09333552
Status:ACTIVE
Category:Private Limited Company

SANA FOOD SERVICES LTD

8 HOLYHEAD ROAD,BANGOR,LL57 2EG

Number:10246854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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