Advanced company searchLink opens in new window

T.I.S.S.L. LIMITED

Company number 04871911

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)
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Mar 2023 AP01 Appointment of Mr Mark Grafton as a director on 20 February 2023
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
26 Jan 2023 AP01 Appointment of Ms Else Christina Hamilton as a director on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023
06 Jan 2023 TM01 Termination of appointment of Jonathan Tiverton Brown as a director on 31 December 2022
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 MR01 Registration of charge 048719110004, created on 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
26 Jul 2022 MR04 Satisfaction of charge 048719110002 in full
26 Jul 2022 MR04 Satisfaction of charge 048719110003 in full
22 Jun 2022 PSC05 Change of details for Kcell Services Limited as a person with significant control on 26 May 2022
26 May 2022 AD01 Registered office address changed from Church View Chambers 38 Market Square Toddington Beds LU5 6BS to 10-12 Eastcheap First Floor London EC3M 1AJ on 26 May 2022
03 Dec 2021 MR01 Registration of charge 048719110003, created on 26 November 2021
23 Nov 2021 MR04 Satisfaction of charge 1 in full
04 Nov 2021 MR01 Registration of charge 048719110002, created on 28 October 2021
25 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 MA Memorandum and Articles of Association