TILEFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Graham Charles Blackie as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW England to Unit 19a Number One Industrial Estate Consett DH8 6SY on 2023-01-12

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

17/11/2017 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCILREAVY

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR GRAHAM MITCHELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MISS AMANDA MICHELLE MCILREAVY

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURRAN

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM SPENCER HOUSE MARKET LANE SWALWELL NEWCASTLE UPON TYNE NE16 3DS UNITED KINGDOM

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MITCHELL

View Document

07/02/187 February 2018 CESSATION OF GRAHAM MITCHELL AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MITCHELL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR THOMAS ANTHONY CURRAN

View Document

15/12/1715 December 2017 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