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.
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 |
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 |
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 |