TIER 1 ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Full accounts made up to 2024-03-31 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/04/253 April 2025 | Change of details for Renaissance Bidco Limited as a person with significant control on 2022-01-12 |
17/02/2517 February 2025 | Appointment of Mr Edward Chandler as a director on 2025-02-17 |
19/07/2419 July 2024 | Full accounts made up to 2023-03-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been suspended |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
10/07/2410 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Memorandum and Articles of Association |
16/04/2416 April 2024 | Termination of appointment of Helen Clare Quinn as a director on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
27/06/2327 June 2023 | Termination of appointment of Matthew Freier as a director on 2023-05-03 |
06/04/236 April 2023 | Registration of charge 037084160009, created on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registration of charge 037084160008, created on 2022-10-07 |
09/05/229 May 2022 | Registration of charge 037084160006, created on 2022-04-28 |
09/05/229 May 2022 | Registration of charge 037084160007, created on 2022-04-28 |
09/05/229 May 2022 | Registration of charge 037084160005, created on 2022-04-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Appointment of Ms Helen Clare Quinn as a director on 2021-12-23 |
05/01/225 January 2022 | Appointment of Matthew Freier as a director on 2021-12-23 |
05/01/225 January 2022 | Termination of appointment of James Hurrell as a director on 2021-12-23 |
05/01/225 January 2022 | Termination of appointment of Bridges Fund Management Limited as a director on 2021-12-23 |
29/12/2129 December 2021 | Full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
09/12/219 December 2021 | Sub-division of shares on 2021-11-05 |
25/11/2125 November 2021 | Registration of charge 037084160004, created on 2021-11-05 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Change of share class name or designation |
11/11/2111 November 2021 | Cessation of Jonathan David Rose as a person with significant control on 2021-11-05 |
11/11/2111 November 2021 | Appointment of Mr James Hurrell as a director on 2021-11-05 |
11/11/2111 November 2021 | Termination of appointment of Jonathan Anthony Basso as a director on 2021-11-05 |
11/11/2111 November 2021 | Appointment of Bridges Fund Management Limited as a director on 2021-11-05 |
11/11/2111 November 2021 | Cessation of Claudia Alicia Rose as a person with significant control on 2021-11-05 |
11/11/2111 November 2021 | Notification of Renaissance Bidco Limited as a person with significant control on 2021-11-05 |
11/11/2111 November 2021 | Cessation of Jonathan Anthony Basso as a person with significant control on 2021-11-05 |
18/06/2118 June 2021 | Satisfaction of charge 1 in full |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
16/10/1916 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
09/10/189 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
18/01/1718 January 2017 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/16 |
15/11/1615 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
04/11/154 November 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
23/07/1523 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN |
23/07/1523 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
11/02/1511 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
24/09/1424 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
19/02/1319 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/09/1220 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
24/08/1124 August 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
03/05/113 May 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE |
22/10/1022 October 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
15/02/1015 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROSE / 01/10/2009 |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES SULLIVAN / 01/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY BASSO / 01/10/2009 |
15/09/0915 September 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
18/03/0918 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O EDWARDS VEEDER BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE |
21/01/0921 January 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
10/11/0810 November 2008 | GBP IC 100/80 16/10/08 GBP SR [email protected]=20 |
03/11/083 November 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/02/088 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
22/04/0522 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/02/0511 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
30/08/0330 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/02/0312 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
01/08/021 August 2002 | SECRETARY RESIGNED |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0221 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
01/03/011 March 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
05/05/005 May 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
05/05/995 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/9930 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/9912 February 1999 | SECRETARY RESIGNED |
04/02/994 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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