TILLING CREATIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Cessation of Nicholas Ross Tilling as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Change of details for Mr Christopher Richard Tilling as a person with significant control on 2024-09-30

View Document

13/08/2413 August 2024 Change of details for Mr Chris Richard Tilling as a person with significant control on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Secretary's details changed for Mr Christopher Richard Tilling on 2023-10-05

View Document

11/10/2311 October 2023 Change of details for Mr Nicholas Ross Tilling as a person with significant control on 2023-10-05

View Document

11/10/2311 October 2023 Change of details for Mr Chris Richard Tilling as a person with significant control on 2023-10-05

View Document

11/10/2311 October 2023 Director's details changed for Mr Nicholas Ross Tilling on 2023-10-05

View Document

11/10/2311 October 2023 Director's details changed for Mr Christopher Richard Tilling on 2023-10-05

View Document

02/10/232 October 2023 Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to 76 Upper North Street Brighton East Sussex BN1 3FL on 2023-10-02

View Document

08/06/238 June 2023 Director's details changed for Mr Christopher Richard Tilling on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mr Chris Richard Tilling as a person with significant control on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 06/11/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS RICHARD TILLING / 30/09/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 30/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TILLING / 10/09/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 118-120 WARDOUR STREET LONDON W1F 0TU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED TILLING PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

18/10/1818 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM, 12 PARK PLACE, NEWDIGATE ROAD HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6EJ

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 80

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS TILLING / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD TILLING / 29/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 98 HIGH STREET, THAME, OXFORDSHIRE OX9 3EH

View Document

09/10/979 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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