TILT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Stephen James Bartlett as a director on 2025-06-06

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Mr Kenneth Chi Hung Chan as a person with significant control on 2025-03-17

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Cessation of Martin Ramzi Fenner as a person with significant control on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Martin Ramzi Fenner as a director on 2024-10-17

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/05/2422 May 2024 Change of details for Mr Christopher Peter Beavis as a person with significant control on 2023-05-17

View Document

11/03/2411 March 2024 Notification of Mr Kenneth Chi Hung Chan as a person with significant control on 2023-05-17

View Document

08/03/248 March 2024 Notification of Martin Ramzi Fenner as a person with significant control on 2023-05-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 7 Bell Yard London WC2A 2JR on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Christopher Peter Beavis as a person with significant control on 2023-07-18

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of company's objects

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/04/233 April 2023 Sub-division of shares on 2023-01-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2021-05-17

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/05/2117 May 2021 DIRECTOR APPOINTED MR MARTIN RAMZI FENNER

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR KENNETH CHI HUNG CHAN

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BEAVIS / 17/05/2021

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 12 PARKFIELD GARDENS HARROW HA2 6JR ENGLAND

View Document

26/02/2126 February 2021 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