About

Registered Number: 03300839
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

 

Having been setup in 1997, Tissue Tech Ltd has its registered office in Ilford, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL'OSSO, Marco Domenico Giovanni 10 January 1997 21 September 2001 1
Secretary Name Appointed Resigned Total Appointments
EURO INVEST (NOMINEES) LTD 17 January 2002 23 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 10 June 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 03 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 13 February 2018
SH08 - Notice of name or other designation of class of shares 07 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 March 2015
RESOLUTIONS - N/A 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
CC04 - Statement of companies objects 01 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 February 2014
MISC - Miscellaneous document 18 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 August 2009
RESOLUTIONS - N/A 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 07 February 2005
363a - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 02 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
363a - Annual Return 24 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 22 April 2003
225 - Change of Accounting Reference Date 27 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 27 January 2002
395 - Particulars of a mortgage or charge 13 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 25 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2001 Fully Satisfied

N/A

Fixed and floating charge 12 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.