Advanced company searchLink opens in new window

TI ADVICE LTD

Company number 10560908

Filter by category

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)
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
03 May 2022 CH01 Director's details changed for Mr Adam John Simcox on 1 May 2022
03 May 2022 CH01 Director's details changed for Mr Stephen White on 1 May 2022
03 May 2022 PSC04 Change of details for Mr Stephen White as a person with significant control on 1 April 2022
03 May 2022 AD01 Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to Afe Business Centre Anchorage Road Sutton Coldfield B74 2PG on 3 May 2022
21 Feb 2022 PSC04 Change of details for Mr Stephen White as a person with significant control on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Adam John Simcox as a person with significant control on 21 February 2022
12 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
12 Jan 2022 PSC04 Change of details for Mr Stephen White as a person with significant control on 1 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Adam John Simcox on 1 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 AD01 Registered office address changed from Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021
09 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 AD01 Registered office address changed from 245 Walsall Road Perry Barr Birmingham B42 1TY England to Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN on 30 May 2019
13 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
13 Feb 2019 PSC04 Change of details for Mr Adam John Simcox as a person with significant control on 13 February 2019
30 Jan 2019 PSC01 Notification of Adam John Simcox as a person with significant control on 1 February 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018