TIE SPV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr Azhar Hussain on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 2a Charing Cross Road Pennine Place London WC2H 0HF England to Tie Spv Limited 61 Bridge Street Kington HR5 3DJ on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Tie Spv Limited 61 Bridge Street Kington HR5 3DJ United Kingdom to Tie Spv Limited 61 Bridge Street Kington HR5 3DJ on 2025-06-09

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/09/243 September 2024 Certificate of change of name

View Document

01/06/241 June 2024 Registered office address changed from Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU England to All Saints Court Prince of Wales Drive London SW11 4BU on 2024-06-01

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

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

View Accounts

07/11/237 November 2023 Notification of Hnhx Limited as a person with significant control on 2023-11-07

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Registered office address changed from Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU England to Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Unit 302, E1 Studios 7 Whitechapel Road London E1 1DU England to Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Unit 302 E1 Studios 3-15 Whitechapel Road London E1 1DU England to Unit 302, E1 Studios 7 Whitechapel Road London E1 1DU on 2022-10-28

View Document

11/05/2211 May 2022 Registered office address changed from Lu.214 the Light Bulb Filament Walk London SW18 4GQ England to Unit 302 E1 Studios 3-15 Whitechapel Road London E1 1DU on 2022-05-11

View Document

28/03/2228 March 2022 Change of details for Mr Azhar Hussain as a person with significant control on 2022-03-28

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/02/213 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CESSATION OF HANHAA HOLDINGS LIMITED AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/10/208 October 2020 DIRECTOR APPOINTED MR AZHAR HUSSAIN

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM HONOURS BUILDING 72-80 AKEMAN STREET TRING HP23 6AF UNITED KINGDOM

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARC POULSON

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANHAA HOLDINGS LIMITED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUPERT POULSON / 31/01/2020

View Document

05/02/205 February 2020 CESSATION OF MARC RUPERT POULSON AS A PSC

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED TIE SPV LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123205480001

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1 FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ UNITED KINGDOM

View Document

18/11/1918 November 2019 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