TILE TEC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-11-30 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-11-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-11-30 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-11-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
10/03/2010 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
04/02/194 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
13/02/1813 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY GREGG |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/07/1310 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNITS 37-39 EVELYN STREET BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2EU |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/06/1225 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/06/1123 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
22/09/1022 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/08/1010 August 2010 | 30/07/10 STATEMENT OF CAPITAL GBP 57 |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1030 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GREGG / 08/12/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
15/05/0915 May 2009 | PREVSHO FROM 30/11/2009 TO 30/11/2008 |
14/08/0814 August 2008 | SHARE AGREEMENT OTC |
01/07/081 July 2008 | CURREXT FROM 30/06/2009 TO 30/11/2009 |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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