TIO CONSULTANCY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

20/03/2120 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM RAZA LAGHARI / 09/03/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR GHULAM RAZA LAGHARI / 09/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 18 PALM COURT ALPINE ROAD LONDON NW9 9BQ ENGLAND

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM RAZA LAGHARI / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR GHULAM RAZA LAGHARI

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM FLAT 28 PARADISE ROAD HOLMES COURT LONDON SW4 6QJ ENGLAND

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHULAM RAZA LAGHARI

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARDEN

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR GHULAM RAZA LAGHARI / 21/02/2020

View Document

21/02/2021 February 2020 CESSATION OF SAMANTHA HARDEN AS A PSC

View Document

14/02/2014 February 2020 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