TILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Leslie Gordon Lang on 2025-03-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GORDON LANG / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SUITE 3FII MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM THOMAS MACCARTHY / 10/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE GORDON LANG / 10/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM THOMAS MACCARTHY / 10/09/2019

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 COMPANY NAME CHANGED TILL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCORMAC

View Document

10/07/1710 July 2017 CESSATION OF TIMOTHY MCCORMAC AS A PSC

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MCCORMAC / 14/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1518 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 6

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MACCARTHY / 10/12/2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

04/02/154 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1413 January 2014 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