TI3 CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/01/2513 January 2025 Second filing for the appointment of Miss Tia Mehta as a director

View Document

11/01/2511 January 2025 Appointment of Mrs Tina Mehta as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Miss Tia Mehta as a director on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Tina Mehta as a secretary on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Mr Ashu Mehta on 2025-01-06

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Change of details for Mr Ashu Mehta as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mrs Tina Mehta as a person with significant control on 2024-02-09

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 SAIL ADDRESS CHANGED FROM: C/O TINA MEHTA 28 CRABTREE WAY OLD BASING BASINGSTOKE HAMPSHIRE RG24 7AS ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 40 THE FAIRWAY BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 8DS ENGLAND

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 27, CROWN HOUSE OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHU MEHTA / 16/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR ASHU MEHTA / 16/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / TINA MEHTA / 16/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS TINA MEHTA / 16/10/2019

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM COMMUNICATION HOUSE 26 YORK STREET LONDON CITY OF WESTMINSTER W1U 6PZ

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHU MEHTA / 18/04/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA MEHTA / 30/08/2011

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHU MEHTA / 30/08/2011

View Document

08/01/128 January 2012 SAIL ADDRESS CHANGED FROM: C/O TINA MEHTA 258 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UG ENGLAND

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/01/113 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHU MEHTA / 01/11/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA MEHTA / 01/11/2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, 258 WINTERTHUR WAY, BASINGSTOKE, HAMPSHIRE, RG21 7UG

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM, VICTORY HILLS APARTMENTS 218 WINTERTHUR WAY, BASINGSTOKE, HAMPSHIRE, RG21 7UF

View Document

12/12/0812 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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