TILFLEX MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2013-01-17

View Document

03/06/243 June 2024 Appointment of Mr John Michael Lewis as a director on 2024-06-01

View Document

02/04/242 April 2024 Termination of appointment of Eamonn Hughes as a director on 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mrs Katie Anne Prowse as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Argiri Papathos as a secretary on 2023-12-01

View Document

26/06/2326 June 2023 Appointment of Argiri Papathos as a secretary on 2023-06-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Termination of appointment of Penelope Mckelvey as a secretary on 2022-10-07

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2020-08-18

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED EAMONN HUGHES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 133 NATHAN WAY WEST THAMESMEAD BUSINESS PARK LONDON SE28 0AB

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1624 March 2016 SAIL ADDRESS CREATED

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STEPHEN ERIC BURNS

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MRS PENELOPE MCKELVEY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR PETER ALAN RUNTING

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR WILLIAM ARTHUR MCKEE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ADOPT ARTICLES 10/06/2011

View Document

27/04/1127 April 2011 PUT OPTION DEED/SECTION 694 14/04/2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information