TI UK CONTRACTING LIMITED: Filings
Overview
| Company Name | TI UK CONTRACTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC134398 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TI UK CONTRACTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Ti Con Group Companies Ltd as a person with significant control on Dec 28, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Ti Marine Contracting As as a person with significant control on Dec 28, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Change of details for Ti Marine Contracting As as a person with significant control on May 19, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Michael Daniel Bornak as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Forsstrom as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ti callenberg uk LIMITED\certificate issued on 17/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Building 7 Buchanan Gate Stepps Glasgow G33 6FB to Tay House 300 Bath Street Glasgow G2 4JR on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Termination of appointment of Anstein Sorensen as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip John Bannerman as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0