TILLY AND THE BUTTONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from C4.04 Parkhall Business Centre 40 Martell Road London SE21 8EN United Kingdom to C4.04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 2022-11-23

View Document

01/11/221 November 2022 Registered office address changed from B113 Parkhall Business Centre 40 Martell Road London London SE21 8EN United Kingdom to C4.04 Parkhall Business Centre C4.04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from C4.04 Parkhall Business Centre C4.04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to C4.04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 2022-11-01

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MATILDA ROSE WALNES / 06/06/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 101

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MATILDA ROSE WALNES / 28/06/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM B113 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM F22B PARKHALL BUSINESS CENTRE F22B PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MATILDA WALNES / 26/06/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM F22B PARKHALL BUSINESS CENTRE F22B PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN UNITED KINGDOM

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 COMPANY NAME CHANGED STANSVILLE LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS MATILDA WALNES

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

20/06/1320 June 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