TILLY AND THE BUTTONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
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 |
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 |
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 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MATILDA ROSE WALNES / 06/06/2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
28/06/1828 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 101 |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MATILDA ROSE WALNES / 28/06/2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM B113 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND |
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 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MATILDA WALNES / 26/06/2015 |
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 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/04/1411 April 2014 | COMPANY NAME CHANGED STANSVILLE LIMITED CERTIFICATE ISSUED ON 11/04/14 |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
08/04/148 April 2014 | DIRECTOR APPOINTED MISS MATILDA WALNES |
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 |
20/06/1320 June 2013 | 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