TILSTON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Voluntary strike-off action has been suspended |
20/12/2220 December 2022 | Voluntary strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
28/11/2228 November 2022 | Application to strike the company off the register |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
17/03/1917 March 2019 | REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/02/1610 February 2016 | COMPANY NAME CHANGED ALEXANDER ROSS MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/16 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 1 GATESHEATH COTTAGES SMITHY GREEN TATTENHALL CHESTER CH3 9AJ |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM TILSTON MEWS CHURCH ROAD TILSTON MALPAS CHESHIRE SY14 7HB UNITED KINGDOM |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/10/1214 October 2012 | REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
14/02/1214 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
12/04/1112 April 2011 | COMPANY NAME CHANGED PUTYA LIMITED CERTIFICATE ISSUED ON 12/04/11 |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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