TILSTONE TRADE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Tilstone Holdings Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-05-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Registration of charge 100519890005, created on 2023-06-15

View Document

16/06/2316 June 2023 Satisfaction of charge 100519890004 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

18/01/2318 January 2023 Change of details for Tilstone Holdings Limited as a person with significant control on 2022-11-30

View Document

15/12/2215 December 2022 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-15

View Document

13/12/2213 December 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

20/09/2220 September 2022 Full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / TILSTONE HOLDINGS LIMITED / 05/04/2018

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE JOAN GERALDINE PITMAN / 29/03/2018

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100519890003

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100519890002

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100519890001

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100519890004

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM GORSE STACKS HOUSE GEORGE STREET CHESTER CH1 3EQ UNITED KINGDOM

View Document

03/04/183 April 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS AIMEE JOAN GERALDINE PITMAN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR NEIL WILLIAM KIRTON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARROW

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100519890002

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100519890003

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100519890001

View Document

02/06/162 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 10.02

View Document

01/06/161 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 200.04

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED STEPHEN WILLIAM BARROW

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

27/05/1627 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/169 March 2016 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