TILSTON CONSULTING LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED ALEXANDER ROSS MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/16

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 1 GATESHEATH COTTAGES SMITHY GREEN TATTENHALL CHESTER CH3 9AJ

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM TILSTON MEWS CHURCH ROAD TILSTON MALPAS CHESHIRE SY14 7HB UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED PUTYA LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information