TIER 1 ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-03-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Change of details for Renaissance Bidco Limited as a person with significant control on 2022-01-12

View Document

17/02/2517 February 2025 Appointment of Mr Edward Chandler as a director on 2025-02-17

View Document

19/07/2419 July 2024 Full accounts made up to 2023-03-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Termination of appointment of Helen Clare Quinn as a director on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of Matthew Freier as a director on 2023-05-03

View Document

06/04/236 April 2023 Registration of charge 037084160009, created on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registration of charge 037084160008, created on 2022-10-07

View Document

09/05/229 May 2022 Registration of charge 037084160006, created on 2022-04-28

View Document

09/05/229 May 2022 Registration of charge 037084160007, created on 2022-04-28

View Document

09/05/229 May 2022 Registration of charge 037084160005, created on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Appointment of Ms Helen Clare Quinn as a director on 2021-12-23

View Document

05/01/225 January 2022 Appointment of Matthew Freier as a director on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of James Hurrell as a director on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of Bridges Fund Management Limited as a director on 2021-12-23

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

09/12/219 December 2021 Sub-division of shares on 2021-11-05

View Document

25/11/2125 November 2021 Registration of charge 037084160004, created on 2021-11-05

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Cessation of Jonathan David Rose as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Appointment of Mr James Hurrell as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Jonathan Anthony Basso as a director on 2021-11-05

View Document

11/11/2111 November 2021 Appointment of Bridges Fund Management Limited as a director on 2021-11-05

View Document

11/11/2111 November 2021 Cessation of Claudia Alicia Rose as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Notification of Renaissance Bidco Limited as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Cessation of Jonathan Anthony Basso as a person with significant control on 2021-11-05

View Document

18/06/2118 June 2021 Satisfaction of charge 1 in full

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

18/01/1718 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/11/154 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

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

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROSE / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES SULLIVAN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY BASSO / 01/10/2009

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 GBP IC 100/80 16/10/08 GBP SR [email protected]=20

View Document

03/11/083 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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