TISH LEIBOVITCH LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

09/03/249 March 2024

View Document

07/03/247 March 2024

View Document

05/01/245 January 2024 Appointment of Mr Donald Charles Scott Nelson as a director on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Paul Duffield Davies as a director on 2024-01-05

View Document

03/01/243 January 2024 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2024-01-03

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

12/07/2112 July 2021 Termination of appointment of Vasiliki Olymbiou as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Bhupinder Sharma as a director on 2021-07-12

View Document

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/06/197 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 409

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

07/06/197 June 2019 CESSATION OF LAURENCE STUART TISH AS A PSC

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BHUPINDER SHARMA

View Document

06/06/196 June 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS VASILIKI OLYMBIOU

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/01/193 January 2019 ADOPT ARTICLES 01/11/2018

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED TISH LEIBOVITCH PYO LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

21/03/1821 March 2018 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