TIZUNI DIGITAL LTD

Company Documents

DateDescription
20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TONG / 01/01/2014

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
ROCHESTER HOUSE ROCHESTER GARDENS
HOVE
EAST SUSSEX
BN3 3AW
UNITED KINGDOM

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/04/1322 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED POEM CTMS LTD
CERTIFICATE ISSUED ON 19/04/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
69 GRAND PARADE
BRIGHTON
BN2 9TS
ENGLAND

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 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