TILE TECH DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from C/O Liam Mcpolin 37 Church Street Warrenpoint Newry County Down BT34 3HN to 68 the Rowans Ballymoney Hill Banbridge Co Down BT32 4DQ on 2023-09-27

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2020-04-30

View Document

28/04/2328 April 2023 Micro company accounts made up to 2021-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 3

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR KALAM FARRELL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS FIONA FARRELL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN THOMAS FARRELL / 12/03/2020

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIOAN FARRELL

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALAM FARRELL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/06/1321 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 76-78 CHURCH STREET PORTADOWN CO ARMAGH BT62 EU

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/05/1211 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN THOMAS FARRELL / 18/04/2011

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2009 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2008 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/03/091 March 2009 30/04/08 ANNUAL ACCTS

View Document

17/05/0717 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

17/05/0717 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

17/05/0717 May 2007 CHANGE IN SIT REG ADD

View Document

17/05/0717 May 2007 UPDATED MEM AND ARTS

View Document

17/05/0717 May 2007 CHANGE OF DIRS/SEC

View Document

17/05/0717 May 2007 CHANGE OF DIRS/SEC

View Document

17/05/0717 May 2007 CHANGE OF DIRS/SEC

View Document

10/05/0710 May 2007 RESOLUTION TO CHANGE NAME

View Document

10/05/0710 May 2007 CERT CHANGE

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information