Confirmation statement. Statement with updates. |
2023-09-19 |
View Report |
Accounts. Accounts type dormant. |
2023-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-21 |
View Report |
Accounts. Accounts type dormant. |
2022-07-28 |
View Report |
Officers. Termination date: 2022-05-10. Officer name: Andrew John Vosper. |
2022-05-17 |
View Report |
Accounts. Accounts type dormant. |
2021-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-17 |
View Report |
Officers. Termination date: 2021-01-21. Officer name: Angus Clark. |
2021-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-15 |
View Report |
Officers. Officer name: Mr Andrew Paul Watts. Change date: 2020-08-14. |
2020-08-24 |
View Report |
Accounts. Accounts type dormant. |
2020-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-02 |
View Report |
Officers. Officer name: Andrew James Adams. Change date: 2019-09-03. |
2019-09-03 |
View Report |
Accounts. Accounts type dormant. |
2019-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-13 |
View Report |
Officers. Officer name: Andrew James Adams. Appointment date: 2018-11-13. |
2018-11-13 |
View Report |
Officers. Officer name: Mr Andrew Paul Watts. Appointment date: 2018-11-13. |
2018-11-13 |
View Report |
Accounts. Accounts type dormant. |
2018-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-09 |
View Report |
Accounts. Accounts type dormant. |
2017-08-24 |
View Report |
Officers. Officer name: Mr Angus Clark. Change date: 2017-08-15. |
2017-08-15 |
View Report |
Officers. Officer name: Mr Andrew John Vosper. Change date: 2017-08-15. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-05 |
View Report |
Accounts. Accounts type dormant. |
2012-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Officers. Officer name: Curzon Corporate Secretaries Ltd. |
2011-11-14 |
View Report |
Accounts. Accounts type dormant. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-03 |
View Report |
Accounts. Accounts type dormant. |
2010-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-12 |
View Report |
Officers. Change date: 2009-10-31. Officer name: Andrew John Vosper. |
2009-11-12 |
View Report |
Officers. Officer name: Curzon Corporate Secretaries Ltd. Change date: 2009-10-31. |
2009-11-12 |
View Report |
Officers. Officer name: Angus Clark. Change date: 2009-10-31. |
2009-11-12 |
View Report |
Accounts. Accounts type dormant. |
2009-09-28 |
View Report |
Annual return. Legacy. |
2008-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-26 |
View Report |
Annual return. Legacy. |
2007-11-29 |
View Report |
Accounts. Accounts type full. |
2007-04-26 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-03-06 |
View Report |
Annual return. Legacy. |
2006-12-19 |
View Report |
Accounts. Accounts type full. |
2006-03-29 |
View Report |
Change of name. Description: Company name changed T.J. international LTD\certificate issued on 06/01/06. |
2006-01-06 |
View Report |