TILLYS SALES & LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Termination of appointment of Sheriff Oladayo Nifaji as a secretary on 2023-01-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Registered office address changed from 258 Bostall Lane London SE2 0QU England to 118 Shooter Rd Shooters Hill Road Flat 2a London SE3 8RN on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 118 Shooter Rd Shooters Hill Road Flat 2a London SE3 8RN England to 118-120 Shooters Hill Road Flat 2a London SE3 8RN on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Mrs Charlene Morgane Cindy as a secretary on 2020-12-01

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-11-30

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

08/05/228 May 2022 Appointment of Mr Sheriff Oladayo Nifaji as a secretary on 2022-05-02

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Appointment of Mr Felix Oladayo Adeniyi as a secretary on 2021-01-05

View Document

21/10/2121 October 2021 Termination of appointment of Olalekan Asimiyu Mohammed as a secretary on 2021-10-21

View Document

19/10/2119 October 2021 Appointment of Mr Olalekan Asimiyu Mohammed as a director on 2021-04-20

View Document

19/10/2119 October 2021 Termination of appointment of Olalekan Asimiyu Mohammed as a director on 2021-10-17

View Document

17/10/2117 October 2021 Director's details changed for Mr Adeniyi Oluwasegun Sunday on 2020-12-01

View Document

17/10/2117 October 2021 Appointment of Mr Olalekan Asimiyu Mohammed as a secretary on 2021-04-20

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADEIYI OLUWASEGUN SUNDAY / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEIYI OLUWASEGUN SUNDAY / 02/12/2020

View Document

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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