IN 2 TILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Cessation of Jacques Peter Robinson as a person with significant control on 2023-01-31

View Document

13/03/2413 March 2024 Termination of appointment of Jacques Peter Robinson as a director on 2024-02-29

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070510760002

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070510760001

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN BERRY

View Document

19/01/1919 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR DAMIAN BERRY

View Document

09/01/199 January 2019 CESSATION OF BRIAN ELKINS AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELKINS

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

15/11/1415 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR BRIAN ELKINS

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR JACQUES PETER ROBINSON

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG STANDEN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1123 June 2011 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

14/11/1014 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED 2 TILES LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information