TSIT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Change of details for Mr Jamie Laurence Harrison as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Director's details changed for Mr Jamie Laurence Harrison on 2025-07-29 |
29/07/2529 July 2025 New | Director's details changed for Mr John David Bricknell on 2025-07-29 |
22/07/2522 July 2025 New | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to Suite 53C Unimix House Abbey Road London NW10 7TR Techsub It, Suite 53C, Unimix House, Abbey Road London London London NW10 7TR on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from Suite 53C Unimix House Abbey Road London NW10 7TR Techsub It, Suite 53C, Unimix House, Abbey Road London London London NW10 7TR England to Techsub It Suite 53C Unimix House Abbey Road London London NW10 7TR on 2025-07-22 |
26/06/2526 June 2025 New | Notification of John Bricknell as a person with significant control on 2024-07-19 |
21/06/2521 June 2025 | Notification of Rimpy Bawa as a person with significant control on 2019-08-28 |
21/06/2521 June 2025 | Cessation of John David Bricknell as a person with significant control on 2025-06-21 |
12/05/2512 May 2025 | Change of details for Mr Jamie Laurence Harrison as a person with significant control on 2023-11-14 |
07/05/257 May 2025 | Registered office address changed from 6 Waterloo Court Derby DE1 3TJ England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 2025-05-07 |
07/05/257 May 2025 | Cessation of Rimpy Bawa as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Appointment of Mr John David Bricknell as a director on 2024-06-19 |
07/05/257 May 2025 | Notification of Jamie Laurence Harrison as a person with significant control on 2023-11-14 |
07/05/257 May 2025 | Notification of John Bricknell as a person with significant control on 2024-06-19 |
02/04/252 April 2025 | Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to 6 Waterloo Court Derby DE1 3TJ on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of John David Bricknell as a director on 2024-12-05 |
02/04/252 April 2025 | Cessation of Jamie Harrison as a person with significant control on 2024-12-05 |
21/03/2521 March 2025 | Registered office address changed from 6 Waterloo Court Derby DE1 3TJ England to 71-75 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 2025-03-21 |
20/03/2520 March 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to 6 Waterloo Court Derby DE1 3TJ on 2025-03-20 |
11/02/2511 February 2025 | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 2025-02-11 |
11/02/2511 February 2025 | Registered office address changed from Unit 33 Derwent Business Centre Clark Street Derby DE1 2BU England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 2025-02-11 |
11/02/2511 February 2025 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London London WC2H 9JQ England to Unit 33 Derwent Business Centre Clark Street Derby DE1 2BU on 2025-02-11 |
10/02/2510 February 2025 | Registered office address changed from Derwent Business Centre Clark Street Derby Derbyshire DE1 2BU England to 71-75 Shelton Street Shelton Street Covent Garden London London WC2H 9JQ on 2025-02-10 |
10/02/2510 February 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Derwent Business Centre Clark Street Derby Derbyshire DE1 2BU on 2025-02-10 |
03/01/253 January 2025 | Appointment of Mr John David Bricknell as a director on 2024-07-19 |
24/12/2424 December 2024 | Registered office address changed from 71-75 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-24 |
24/12/2424 December 2024 | Registered office address changed from Derwent Business Centre Unit 33, Techsub It , Clarke Street Derby Derbyshire DE1 2BU England to 71-75 71-75 Shelton Street London WC2H 9JQ on 2024-12-24 |
11/12/2411 December 2024 | Termination of appointment of John David Bricknell as a director on 2024-12-11 |
10/12/2410 December 2024 | Change of details for Jamie Harrison as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Appointment of Mr John David Bricknell as a director on 2024-06-19 |
04/12/244 December 2024 | Termination of appointment of John David Bricknell as a director on 2024-12-04 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
26/07/2426 July 2024 | Appointment of Mr John David Bricknell as a director on 2024-07-15 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
06/05/246 May 2024 | Micro company accounts made up to 2023-08-31 |
26/03/2426 March 2024 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Derwent Business Centre Unit 33, Techsub It , Clarke Street Derby Derbyshire DE1 2BU on 2024-03-26 |
27/11/2327 November 2023 | Change of details for Ms Rimpy Bawa as a person with significant control on 2023-11-14 |
27/11/2327 November 2023 | Notification of Jamie Harrison as a person with significant control on 2023-11-14 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
27/11/2327 November 2023 | Appointment of Jamie Harrison as a director on 2023-11-14 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
07/04/227 April 2022 | Change of details for Ms Rimpy Bawa as a person with significant control on 2022-04-07 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/1928 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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