TILLIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/08/258 August 2025 New | Termination of appointment of Daniel John Meehan as a director on 2025-07-20 |
10/06/2510 June 2025 | Appointment of Mr Sheridan Lee Admans as a director on 2025-06-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Change of details for Ms Felicia Mona Charlie Hjertman as a person with significant control on 2024-05-24 |
29/05/2429 May 2024 | Notification of Patrick James Edwardson as a person with significant control on 2024-05-24 |
29/05/2429 May 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
21/03/2421 March 2024 | Director's details changed for Mr Patrick James Edwardson on 2024-03-21 |
21/03/2421 March 2024 | Appointment of Mr Daniel John Meehan as a director on 2024-03-14 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Director's details changed for Ms Felicia Mona Charlie Hjertman on 2023-09-01 |
28/09/2328 September 2023 | Director's details changed for Mr Paul John Leslie O'neill on 2023-09-01 |
31/07/2331 July 2023 | Registered office address changed from 35-41 Folgate Street London E1 6BX England to 42-46 Princelet Street London E1 5LP on 2023-07-31 |
31/05/2331 May 2023 | Notification of Felicia Mona Charlie Hjertman as a person with significant control on 2021-12-24 |
31/05/2331 May 2023 | Withdrawal of a person with significant control statement on 2023-05-31 |
03/05/233 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 35-41 Folgate Street London E1 6BX on 2022-12-22 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
08/11/228 November 2022 | Director's details changed for Mr Paul John Leslie O'neill on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Mr Patrick James Edwardson on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Ms Felicia Mona Charlie Hjertman on 2022-11-08 |
08/11/228 November 2022 | Notification of a person with significant control statement |
08/11/228 November 2022 | Cessation of Felicia Mona Charlie Hjertman as a person with significant control on 2021-12-24 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/1910 December 2019 | 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