THE TITHE VALUE PLC
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with updates |
30/05/2530 May 2025 | Current accounting period shortened from 2025-12-31 to 2025-06-30 |
09/05/259 May 2025 | Notification of a person with significant control statement |
18/03/2518 March 2025 | Termination of appointment of Enrico Danieletto as a director on 2025-03-15 |
09/03/259 March 2025 | Confirmation statement made on 2025-03-09 with updates |
11/02/2511 February 2025 | Appointment of Mr Enrico Danieletto as a director on 2025-02-01 |
11/01/2511 January 2025 | Confirmation statement made on 2025-01-11 with updates |
29/12/2429 December 2024 | Confirmation statement made on 2024-12-29 with updates |
29/11/2429 November 2024 | Registered office address changed from 33, Queen Street Jump Accounting Wework London England EC4R 1AP England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2024-11-29 |
27/11/2427 November 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-06-30 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-23 with updates |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
03/11/243 November 2024 | Cessation of Rga Consulting Sagl as a person with significant control on 2024-11-03 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
21/09/2421 September 2024 | Confirmation statement made on 2024-09-21 with updates |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-25 with updates |
13/08/2413 August 2024 | Appointment of Mr Nilesh Jagatia as a secretary on 2024-08-13 |
12/08/2412 August 2024 | Certificate of change of name |
07/08/247 August 2024 | Appointment of Mr Fabio Verdacchi as a director on 2024-08-07 |
06/08/246 August 2024 | Appointment of Mr Roberto Manzi as a director on 2024-08-06 |
28/07/2428 July 2024 | Termination of appointment of Alfredo Villa as a secretary on 2024-07-28 |
23/07/2423 July 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to 33, Queen Street Jump Accounting Wework London England EC4R 1AP on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
22/05/2422 May 2024 | Current accounting period shortened from 2024-12-31 to 2024-06-30 |
22/05/2422 May 2024 | Termination of appointment of Alfredo Villa as a director on 2024-05-22 |
22/05/2422 May 2024 | Appointment of Professor Francesco De Leo as a director on 2024-05-22 |
21/05/2421 May 2024 | Appointment of Mr Claudio Del Fante as a director on 2024-05-21 |
17/05/2417 May 2024 | Appointment of Mr Domenico Palladino as a director on 2024-05-17 |
17/05/2417 May 2024 | Notification of Rga Consulting Sagl as a person with significant control on 2023-11-11 |
17/05/2417 May 2024 | Cessation of Atd Associazione as a person with significant control on 2023-10-11 |
24/04/2424 April 2024 | Accounts for a dormant company made up to 2022-12-31 |
19/04/2419 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to 128 City Road London EC1V 2NX on 2023-11-01 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2021-12-31 |
24/10/2324 October 2023 | Certificate of change of name |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-17 with updates |
13/10/2313 October 2023 | Termination of appointment of David Enrico Tizzoni as a director on 2023-10-13 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2020-12-31 |
11/10/2311 October 2023 | Termination of appointment of Francesco De Leo as a director on 2023-10-10 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Confirmation statement made on 2022-10-17 with updates |
10/10/2310 October 2023 | Appointment of Alfredo Villa as a secretary on 2023-10-10 |
06/10/236 October 2023 | Termination of appointment of Nilesh Kumar Jagatia as a director on 2023-10-06 |
06/10/236 October 2023 | Termination of appointment of Nilesh Kumar Jagatia as a secretary on 2023-10-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
10/05/2210 May 2022 | Appointment of Dr Francesco De Leo as a director on 2022-05-10 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Full accounts made up to 2019-12-31 |
02/07/212 July 2021 | Termination of appointment of Thomas Eliot Brooks as a director on 2021-07-01 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/1922 October 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
15/10/1915 October 2019 | 03/10/19 STATEMENT OF CAPITAL GBP 61150 |
15/10/1915 October 2019 | 03/10/19 STATEMENT OF CAPITAL GBP 58670.25 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR AMIT PAU |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD ARDIA |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATD ASSOCIAZIONE |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 37-38 LONG ACRE LONDON WC2E 9JT ENGLAND |
30/05/1930 May 2019 | Registered office address changed from , 37-38 Long Acre London, WC2E 9JT, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2019-05-30 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LTD |
27/03/1927 March 2019 | AUDITORS' REPORT |
27/03/1927 March 2019 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
27/03/1927 March 2019 | REREGISTRATION MEMORANDUM AND ARTICLES |
27/03/1927 March 2019 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
27/03/1927 March 2019 | BALANCE SHEET |
27/03/1927 March 2019 | AUDITORS' STATEMENT |
27/03/1927 March 2019 | REREG PRI TO PLC; RES02 PASS DATE:2019-02-22 |
25/03/1925 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
22/03/1922 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/03/195 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018 |
10/10/1810 October 2018 | Registered office address changed from , 1st Floor, Victory House 99-101 Regent Street, London, W1B 4EZ, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2018-10-10 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND |
09/07/189 July 2018 | Registered office address changed from , 30 Percy Street, London, W1T 2DB, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2018-07-09 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 30 PERCY STREET LONDON W1T 2DB ENGLAND |
09/07/189 July 2018 | CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD |
09/07/189 July 2018 | APPOINTMENT TERMINATED, SECRETARY NILESH JAGATIA |
02/06/182 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR ALFREDO VILLA |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
11/05/1811 May 2018 | 11/05/18 STATEMENT OF CAPITAL GBP 58400 |
17/04/1817 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JAGATIA NILESH / 01/01/2018 |
16/04/1816 April 2018 | 16/04/18 STATEMENT OF CAPITAL GBP 53975 |
16/04/1816 April 2018 | 10/01/18 STATEMENT OF CAPITAL GBP 52350 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR DAVID ENRICO TIZZONI |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR AMIT PAU |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR ARNOLD CLAUDIO ARDIA |
08/02/188 February 2018 | DIRECTOR APPOINTED MR THOMAS ELIOT BROOKS |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
30/08/1730 August 2017 | DIRECTOR APPOINTED MR NILESH KUMAR JAGATIA |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALFREDO VILLA |
31/07/1731 July 2017 | SOLVENCY STATEMENT DATED 09/06/17 |
31/07/1731 July 2017 | STATEMENT BY DIRECTORS |
31/07/1731 July 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 50000 |
31/07/1731 July 2017 | REDUCE ISSUED CAPITAL 19/06/2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
19/07/1719 July 2017 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2017-07-19 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1620 June 2016 | 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