TISO GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Régis Schultz on 2024-01-01

View Document

17/02/2517 February 2025 Notification of Jd Outdoors Holdings Limited as a person with significant control on 2025-01-31

View Document

17/02/2517 February 2025 Cessation of Jd Sports Fashion Plc as a person with significant control on 2025-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-02-03

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-01-28

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-04

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

23/05/2323 May 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

23/05/2323 May 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

11/04/2311 April 2023 Cessation of Christopher Tiso as a person with significant control on 2023-03-28

View Document

11/04/2311 April 2023 Change of details for Jd Sports Fashion Plc as a person with significant control on 2023-03-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-29

View Document

24/10/2224 October 2022 Appointment of Régis Schultz as a director on 2022-10-11

View Document

24/10/2224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-11

View Document

24/10/2224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TISO

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TISO / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 26/01/2017

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

23/03/1523 March 2015 AUDITOR'S RESIGNATION

View Document

05/03/155 March 2015 AUDITOR'S RESIGNATION

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT THOMAS / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TISO / 26/03/2014

View Document

25/02/1425 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1425 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MRS JANE MARIE BRISLEY

View Document

20/02/1420 February 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

28/11/1328 November 2013 ADOPT ARTICLES 11/11/2013

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13

View Document

28/11/1328 November 2013 BANKING & FINANCE ARRANGEMENTS APPROVAL 11/11/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAUDE TISO

View Document

26/11/1326 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2958460002

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2958460002

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD TISO

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR BARRY COLIN BOWN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS

View Document

23/11/1323 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MS SUSAN MARGARET MACDONALD

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNN

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12

View Document

10/02/1210 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 SECTION 519

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

02/09/082 September 2008 NC INC ALREADY ADJUSTED 16/07/08

View Document

02/09/082 September 2008 S-DIV

View Document

02/09/082 September 2008 ADOPT ARTICLES 16/07/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 S-DIV 14/07/06

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 14/07/06

View Document

05/05/065 May 2006 S386 DISP APP AUDS 28/03/06

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 S366A DISP HOLDING AGM 28/03/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED MBM SHELFCO (12) LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

19/01/0619 January 2006 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