T.I. EOT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Appointment of Miss Joanne Marie Dickson as a director on 2022-01-27

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / TRUST INHERITANCE LTD / 28/06/2016

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KYLIE SIMMONDS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM JENKINS

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED ANDREW MARK CARDUS HALL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MISS KYLIE MARIE SIMMONDS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY KARCH

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM RM2 PARTNERSHIP SYCAMORE HOUSE 86-88 COOMBE ROAD NEW MALDEN KT3 4QS

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company