About

Registered Number: 07751400
Date of Incorporation: 24/08/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Hilltop House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX

 

Founded in 2011, Tisski Ltd have registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atkinson, Kelly, Austen, Ben, Baxter, Richard, Assassa, Anna Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTEN, Ben 22 August 2019 - 1
BAXTER, Richard 22 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Kelly 22 August 2019 - 1
ASSASSA, Anna Louise 24 August 2011 22 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 02 October 2019
SH03 - Return of purchase of own shares 02 October 2019
SH01 - Return of Allotment of shares 12 September 2019
RESOLUTIONS - N/A 11 September 2019
RESOLUTIONS - N/A 09 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2019
CC04 - Statement of companies objects 06 September 2019
AP03 - Appointment of secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
SH06 - Notice of cancellation of shares 21 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 10 March 2016
MR01 - N/A 10 August 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 26 June 2015
MR04 - N/A 20 May 2015
MR01 - N/A 20 May 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 January 2014
RESOLUTIONS - N/A 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 December 2013
AR01 - Annual Return 13 September 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 07 October 2011
AP03 - Appointment of secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
NEWINC - New incorporation documents 24 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

All assets debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.