TILLING CREATIVE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-04 with updates |
04/10/244 October 2024 | Cessation of Nicholas Ross Tilling as a person with significant control on 2024-09-30 |
04/10/244 October 2024 | Change of details for Mr Christopher Richard Tilling as a person with significant control on 2024-09-30 |
13/08/2413 August 2024 | Change of details for Mr Chris Richard Tilling as a person with significant control on 2024-08-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Secretary's details changed for Mr Christopher Richard Tilling on 2023-10-05 |
11/10/2311 October 2023 | Change of details for Mr Nicholas Ross Tilling as a person with significant control on 2023-10-05 |
11/10/2311 October 2023 | Change of details for Mr Chris Richard Tilling as a person with significant control on 2023-10-05 |
11/10/2311 October 2023 | Director's details changed for Mr Nicholas Ross Tilling on 2023-10-05 |
11/10/2311 October 2023 | Director's details changed for Mr Christopher Richard Tilling on 2023-10-05 |
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 |
08/06/238 June 2023 | Director's details changed for Mr Christopher Richard Tilling on 2023-06-08 |
08/06/238 June 2023 | Change of details for Mr Chris Richard Tilling as a person with significant control on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 06/11/2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRIS RICHARD TILLING / 30/09/2020 |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 30/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS TILLING / 10/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD TILLING / 10/09/2020 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 118-120 WARDOUR STREET LONDON W1F 0TU ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
15/11/1815 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1813 November 2018 | COMPANY NAME CHANGED TILLING PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/11/18 |
18/10/1818 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM, 12 PARK PLACE, NEWDIGATE ROAD HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6EJ |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
22/09/1522 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/01/155 January 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 80 |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/10/1215 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS TILLING / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD TILLING / 29/10/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/02/0522 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0414 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/10/0127 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/10/0013 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/994 November 1999 | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/10/9829 October 1998 | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
14/08/9814 August 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98 |
30/10/9730 October 1997 | DIRECTOR RESIGNED |
30/10/9730 October 1997 | SECRETARY RESIGNED |
30/10/9730 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 98 HIGH STREET, THAME, OXFORDSHIRE OX9 3EH |
09/10/979 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILLING CREATIVE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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