TILE BASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Registration of charge 106968090003, created on 2024-12-23

View Document

19/12/2419 December 2024 Satisfaction of charge 106968090002 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from Unit 9H Kynoch Road Eley Estate London N18 3BD England to 8B Grand Union Trade Park Abbey Road Park Royal London NW10 7UL on 2024-06-26

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-28

View Document

05/04/245 April 2024 Registered office address changed from 8B Grand Union Trade Park Abbey Road Park Royal London NW10 7UL England to Unit 9H Kynoch Road Eley Estate London N18 3BD on 2024-04-05

View Document

05/12/235 December 2023 Registration of charge 106968090002, created on 2023-11-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Change of details for Mr Hasan Ozer Karakaya as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Erdogan Karakaya as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Erdogan Karakaya as a director on 2021-11-15

View Document

09/11/219 November 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

14/07/2114 July 2021 Appointment of Mr Hasan Ozer Karakaya as a director on 2021-07-14

View Document

14/07/2114 July 2021 Notification of Hasan Ozer Karakaya as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Erdogan Karakaya as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR ERDOGAN KARAKAYA / 29/03/2017

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 COMPANY RESTORED ON 28/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

04/09/184 September 2018 STRUCK OFF AND DISSOLVED

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information