T.I. Holdings Ltd was founded on 15 March 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Ivory, Nikki Laura, Tainton, Susan Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVORY, Nikki Laura | 03 August 2015 | 04 December 2019 | 1 |
TAINTON, Susan Elizabeth | 06 June 2005 | 27 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
MR04 - N/A | 10 May 2019 | |
CS01 - N/A | 29 March 2019 | |
PSC02 - N/A | 26 March 2019 | |
PSC02 - N/A | 26 March 2019 | |
PSC07 - N/A | 26 March 2019 | |
PSC07 - N/A | 26 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 16 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
AA01 - Change of accounting reference date | 27 March 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 30 March 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 06 November 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2012 | |
CH03 - Change of particulars for secretary | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 20 January 2007 | |
225 - Change of Accounting Reference Date | 10 October 2006 | |
363a - Annual Return | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
SA - Shares agreement | 25 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2005 | |
287 - Change in situation or address of Registered Office | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
NEWINC - New incorporation documents | 15 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2005 | Fully Satisfied |
N/A |
Debenture | 16 May 2005 | Fully Satisfied |
N/A |