TILLS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

07/07/247 July 2024 Registration of charge 083795210003, created on 2024-07-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Second filing of Confirmation Statement dated 2021-01-29

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/05/2117 May 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMMONDS / 26/08/2020

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMMONDS / 20/08/2017

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYE ELLEN SIMMONDS

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SIMMONDS / 20/08/2017

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SIMMONDS / 20/08/2017

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM EPOS HOUSE BLACKMANSTITCH LONGBANK BEWDLEY WORCESTERSHIRE DY12 2QW ENGLAND

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083795210002

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 09/03/17 STATEMENT OF CAPITAL GBP 120

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083795210001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 7 WARSTONE MEADOWS BEWDLEY DY12 1HT

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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