TILLY MASTERSON AND COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Confirmation statement made on 2024-12-18 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-30 |
28/06/2428 June 2024 | Registered office address changed from Meteor House Whittle Road Churchfields Salisbury Wiltshire SP2 7YW to Abbots Lodge Fairfield Road Shawford Winchester SO21 2DA on 2024-06-28 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
04/03/244 March 2024 | Termination of appointment of Ccw Secretaries Limited as a secretary on 2024-03-01 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-18 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
25/03/2325 March 2023 | Micro company accounts made up to 2022-03-30 |
20/12/2220 December 2022 | Secretary's details changed for Ccw Secretaries Limited on 2022-09-28 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-03-30 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with updates |
06/01/226 January 2022 | Notification of Christopher Stephen Tre-Vett as a person with significant control on 2021-06-08 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK KRANICH |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/166 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN TRE-VETT / 29/04/2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN TRE-VETT / 01/10/2009 |
11/01/1011 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRYK KRANICH / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GAVIN / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNLOW MARSHAL CLARKE / 01/10/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | NEW DIRECTOR APPOINTED |
12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: ARUNDEL HOUSE, 1 LIVERPOOL GARDENS, WORTHING WEST SUSSEX BN11 1SL |
16/02/0516 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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