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.
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 |
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 |
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 |