CERTNM |
Company name changed tiaa international holdings 2 LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On Saturday 1st January 2022 - new secretary appointed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(72 pages)
|
AD01 |
Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on Friday 14th January 2022
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 31st December 2021
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th September 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th October 2020.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on Thursday 6th August 2020
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(67 pages)
|
AP01 |
New director appointment on Tuesday 24th March 2020.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(56 pages)
|
TM01 |
Director appointment termination date: Friday 28th December 2018
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th December 2018.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th December 2018.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: Sunday 23rd October 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd October 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ at an unknown date
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 14th July 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 23rd, October 2015
|
accounts |
Free Download
(55 pages)
|
AR01 |
Annual return made up to Saturday 19th September 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Friday 29th May 2015
filed on: 24th, June 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 23rd, March 2015
|
capital |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, March 2015
|
document replacement |
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 27th March 2014
filed on: 24th, February 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 12th January 2015
filed on: 23rd, February 2015
|
capital |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 8 Baden Place Crosby Row London SE1 1YW
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th September 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, May 2014
|
resolution |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, February 2014
|
document replacement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 30th September 2014
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st December 2013
filed on: 14th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2013
|
incorporation |
|