T.I.A. ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/08/1828 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 28/08/2018

View Document

28/08/1828 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 28/08/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED

View Document

20/05/1820 May 2018 CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED

View Document

20/05/1820 May 2018 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

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

View Accounts

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 14/05/2014

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 14/05/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 11/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/10/2010

View Document

22/09/1022 September 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 22/03/2010

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 22/03/2010

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS GUERNSEY CORPORATE SECRETARIES LIMITED LOGGED FORM

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/03/046 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

06/03/046 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/03/035 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/02/0321 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

11/02/0011 February 2000 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