TILE SMART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Yusuf Ravat as a director on 2025-09-30

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

03/09/243 September 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/10/1922 October 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR YUSUF RAVAT

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF RAVAT

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIAM BIBI SIDAT / 07/10/2019

View Document

07/10/197 October 2019 CESSATION OF RASID SIDAT AS A PSC

View Document

07/10/197 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASID SIDAT

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BIBI SIDAT

View Document

10/05/1910 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 125 LIVERPOOL ROAD ST. HELENS WA10 1PQ UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIYAM BIBI SIDAT / 01/04/2019

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR RASHID SIDAT

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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