About

Registered Number: 04971121
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 48 Tyrone Road, Southend-On-Sea, Essex, SS1 3HF

 

Having been setup in 2003, Tiamo Ltd has its registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Tiamo Ltd. Hussain, Amber, Paul, Surinder are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Surinder 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Amber 20 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 28 February 2018
AAMD - Amended Accounts 15 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 November 2016
DISS40 - Notice of striking-off action discontinued 15 November 2016
AA - Annual Accounts 14 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 31 August 2015
AAMD - Amended Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 03 December 2014
AA - Annual Accounts 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 10 December 2013
AR01 - Annual Return 08 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 March 2011
AAMD - Amended Accounts 22 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 January 2009
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 29 August 2006
395 - Particulars of a mortgage or charge 05 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 28 November 2005
363s - Annual Return 28 June 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 May 2008 Outstanding

N/A

Debenture 30 March 2008 Outstanding

N/A

Debenture 23 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.