TILDY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

28/04/2528 April 2025 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-28

View Document

28/04/2528 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/07/2327 July 2023 Secretary's details changed for Miss Julie Kathleen Oliver on 2023-07-01

View Document

27/07/2327 July 2023 Change of details for Miss Julie Kathleen Oliver as a person with significant control on 2023-07-01

View Document

27/07/2327 July 2023 Director's details changed for Miss Julie Kathleen Oliver on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Secretary's details changed for Miss Julie Kathleen Oliver on 2021-07-15

View Document

23/07/2123 July 2021 Change of details for Miss Julie Kathleen Oliver as a person with significant control on 2021-07-15

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Director's details changed for Miss Julie Kathleen Oliver on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 36 CROOKSBURY ROAD RUNFOLD FARNHAM SURREY GU10 1QE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/04/191 April 2019 CESSATION OF JAMES RAYMOND SMITH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAYMOND SMITH

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE KATHLEEN OLIVER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY ZOE INGLIS

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MISS JULIE KATHLEEN OLIVER

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE INGLIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARIE INGLIS / 20/07/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHLEEN OLIVER / 20/07/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/09/096 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1D FARNHAM BUSINESS CENTRE DOGFLUD WAY FARNHAM SURREY GU9 7UP

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

24/07/0224 July 2002 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