Advanced company searchLink opens in new window

TIH (NEWCASTLE) LIMITED

Company number 03036379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2 May 2024
This document is being processed and will be available in 10 days.
02 May 2024 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
02 May 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
02 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-18
This document is being processed and will be available in 10 days.
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new shares / share rank 11/04/2024
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2024 SH19 Statement of capital on 16 April 2024
  • GBP 1.00
16 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2024 SH20 Statement by Directors
16 Apr 2024 CAP-SS Solvency Statement dated 11/04/24
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 13,000,049
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
08 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 27 December 2020
03 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
24 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019