TILEX PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/07/242 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/03/244 March 2024 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Daniel Scott Nieberg on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Andrew Louis Landers on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2024-03-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

06/03/236 March 2023 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr Daniel Scott Nieberg on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Andrew Louis Landers on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Daniel Scott Nieberg on 2023-03-01

View Document

18/11/2218 November 2022 Director's details changed for Mr Daniel Scott Nieberg on 2022-11-17

View Document

18/11/2218 November 2022 Registered office address changed from 7B Johnston Road Woodford Green IG8 0XA England to 7 Johnston Road Woodford Green Essex IG8 0XA on 2022-11-18

View Document

18/11/2218 November 2022 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2022-11-17

View Document

01/03/221 March 2022 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2021-03-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106489150002

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS LANDERS / 01/12/2017

View Document

18/01/1818 January 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106489150002

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106489150001

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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