TIGHT END LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

21/07/2321 July 2023 Statement of affairs

View Document

21/07/2321 July 2023 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Satisfaction of charge 2 in full

View Document

15/04/2315 April 2023 Satisfaction of charge 043424720003 in full

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Accounts for a small company made up to 2021-05-31

View Document

31/01/2231 January 2022 Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 2022-01-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 29/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH BLAIS / 28/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH BLAIS / 13/09/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 28/08/2018

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 28/08/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043424720003

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH BLAIS / 04/01/2016

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 17/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 17/12/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 17/12/2014

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH BLAIS / 21/11/2011

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JOSEPH BLAIS / 17/12/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BLAIS / 30/07/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BLAIS / 15/01/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company