TSIT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Jamie Laurence Harrison as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Jamie Laurence Harrison on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr John David Bricknell on 2025-07-29

View Document

22/07/2522 July 2025 NewRegistered 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

View Document

22/07/2522 July 2025 NewRegistered 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

View Document

26/06/2526 June 2025 NewNotification of John Bricknell as a person with significant control on 2024-07-19

View Document

21/06/2521 June 2025 Notification of Rimpy Bawa as a person with significant control on 2019-08-28

View Document

21/06/2521 June 2025 Cessation of John David Bricknell as a person with significant control on 2025-06-21

View Document

12/05/2512 May 2025 Change of details for Mr Jamie Laurence Harrison as a person with significant control on 2023-11-14

View Document

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

View Document

07/05/257 May 2025 Cessation of Rimpy Bawa as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr John David Bricknell as a director on 2024-06-19

View Document

07/05/257 May 2025 Notification of Jamie Laurence Harrison as a person with significant control on 2023-11-14

View Document

07/05/257 May 2025 Notification of John Bricknell as a person with significant control on 2024-06-19

View Document

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

View Document

02/04/252 April 2025 Termination of appointment of John David Bricknell as a director on 2024-12-05

View Document

02/04/252 April 2025 Cessation of Jamie Harrison as a person with significant control on 2024-12-05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/01/253 January 2025 Appointment of Mr John David Bricknell as a director on 2024-07-19

View Document

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

View Document

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

View Document

11/12/2411 December 2024 Termination of appointment of John David Bricknell as a director on 2024-12-11

View Document

10/12/2410 December 2024 Change of details for Jamie Harrison as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr John David Bricknell as a director on 2024-06-19

View Document

04/12/244 December 2024 Termination of appointment of John David Bricknell as a director on 2024-12-04

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

26/07/2426 July 2024 Appointment of Mr John David Bricknell as a director on 2024-07-15

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Document

27/11/2327 November 2023 Change of details for Ms Rimpy Bawa as a person with significant control on 2023-11-14

View Document

27/11/2327 November 2023 Notification of Jamie Harrison as a person with significant control on 2023-11-14

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Appointment of Jamie Harrison as a director on 2023-11-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

07/04/227 April 2022 Change of details for Ms Rimpy Bawa as a person with significant control on 2022-04-07

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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