Advanced company searchLink opens in new window

TISSUE REPAIR TECHNOLOGIES LIMITED

Company number SC429404

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
31 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Aug 2018 PSC04 Change of details for Mrs Ana Maria Schor as a person with significant control on 31 August 2018
31 Aug 2018 PSC07 Cessation of Ana Maria Schor as a person with significant control on 31 August 2018
31 Aug 2018 CH01 Director's details changed for Mrs Ana Maria Schor on 31 August 2018
31 Aug 2018 CH01 Director's details changed for David George Norman on 31 August 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 PSC01 Notification of Ana Maria Schor as a person with significant control on 31 July 2017
25 Jul 2017 AP01 Appointment of Rudi Marquez as a director on 19 May 2014
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 105.29
19 Jun 2015 AD01 Registered office address changed from C/O Dr Jamie Love PO Box Trt Millbrae Cottage Mill of Fyall Alyth Blairgowrie Perthshire PH11 8LB to 11 Dudhope Terrace Dundee DD3 6TS on 19 June 2015