TILTOREA LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

31/07/2331 July 2023 Registered office address changed from Flat 3, 56 Albany Drive Herne Bay Kent CT6 8SJ to 22 Ryman Court Stag Lane Rickmansworth WD3 5HN on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Ellie Jasmine Goldfinch as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Ellie Jasmine Goldfinch as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Miss Nadia White as a director on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of Nadia White as a person with significant control on 2023-07-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

13/01/2213 January 2022 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Appointment of Ellie Jasmine Goldfinch as a director on 2021-12-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-06 with updates

View Document

12/01/2212 January 2022 Notification of Ellie Jasmine Goldfinch as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Jane Louise Shane as a director on 2021-11-07

View Document

20/12/2120 December 2021 Registered office address changed from 251 Holcombe Road Greenmount Bury BL8 4BD England to Flat 3, 56 Albany Drive Herne Bay Kent CT6 8SJ on 2021-12-20

View Document

02/12/212 December 2021 Cessation of Jane Louise Shane as a person with significant control on 2021-11-07

View Document

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

View Accounts


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