CERTNM |
Company name changed tiaa international holdings 3 LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th May 2022 director's details were changed
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 1st January 2022
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: 14th January 2022. New Address: 9th Floor 201 Bishopsgate London EC2M 3BN. Previous address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 14th January 2022
filed on: 14th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
31st December 2021 - the day secretary's appointment was terminated
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th October 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th August 2020. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 150 Aldersgate Street London EC1A 4AB
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th August 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, July 2020
|
accounts |
Free Download
(66 pages)
|
AP01 |
New director was appointed on 24th March 2020
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 28th December 2018
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th December 2018 - the day director's appointment was terminated
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2018
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
23rd October 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
3rd October 2016 - the day director's appointment was terminated
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 14th July 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 600.00 GBP
filed on: 24th, June 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 500.00 GBP
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 |
Statement of Capital on 27th March 2014: 300.00 GBP
filed on: 24th, February 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 400.00 GBP
filed on: 23rd, February 2015
|
capital |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Baden Place Crosby Row London SE1 1YW at an unknown date
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th September 2014: 200.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
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 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2013: 100.00 GBP
filed on: 14th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2013
|
incorporation |
|