CERTNM |
Company name changed tiaa international holdings 1 LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Sep 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Jul 2023 new director was appointed.
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 17th May 2022 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On Sat, 1st Jan 2022, company appointed a new person to the position of a secretary
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered address from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom on Fri, 14th Jan 2022 to 9th Floor 201 Bishopsgate London EC2M 3BN
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Dec 2021
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Sep 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 15th Oct 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Oct 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB on Thu, 6th Aug 2020 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Fri, 28th Dec 2018 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Dec 2018 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Dec 2018
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Sep 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Sun, 23rd Oct 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Oct 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom at an unknown date to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 14th Jul 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 600.00 GBP
filed on: 24th, June 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 500.00 GBP
filed on: 20th, March 2015
|
capital |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, March 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 400.00 GBP
filed on: 23rd, February 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 300.00 GBP
filed on: 6th, February 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 8 Baden Place Crosby Row London SE1 1YW.
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, May 2014
|
resolution |
Free Download
(33 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, February 2014
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 100.00 GBP
filed on: 14th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2013
|
incorporation |
|