TILLBURN LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-22 with updates |
24/07/2424 July 2024 | Sub-division of shares on 2024-07-08 |
23/07/2423 July 2024 | Notification of John Curran as a person with significant control on 2016-06-01 |
23/07/2423 July 2024 | Change of details for Mr Kieran James Haughey as a person with significant control on 2016-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
02/12/212 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
10/08/2010 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6076230001 |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR FRANK CURRAN |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN |
10/08/1610 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
24/08/1224 August 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
09/08/129 August 2012 | 31/05/11 STATEMENT OF CAPITAL GBP 2 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
28/06/1228 June 2012 | DIRECTOR APPOINTED MRS JOHN FRANCIS CURRAN |
28/06/1228 June 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR KIERAN JAMES HAUGHEY |
28/06/1228 June 2012 | 31/05/11 STATEMENT OF CAPITAL GBP 2 |
28/06/1228 June 2012 | SECRETARY APPOINTED KIERAN HAUGHEY |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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