TILZ PROSPERITAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/249 July 2024 Satisfaction of charge 088325150001 in full

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Registration of charge 088325150001, created on 2022-10-11

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Registered office address changed from The Store Room Millshaw Leeds LS11 8EG England to The Store Room Millshaw Leeds LS11 8EG on 2021-07-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 01/01/2020

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 01/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 01/01/2018

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 16/05/2016

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

28/04/1928 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKAYAT ADEBISI / 01/03/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKAYAT OMOTAYO ADEBISI / 15/01/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 5 WEAVERS CLOSE WEAVERS CLOSE MORLEY LEEDS WEST YORKSHIRE LS27 9FF ENGLAND

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5 GREAT HOLME COURT NORTHAMPTON NORTHAMPTONSHIRE NN3 8AD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/177 January 2017 06/01/17 Statement of Capital gbp 1

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR FOLORUNSO ADEBISI

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLADIPO ADEWALE

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

19/02/1519 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR FOLORUNSO TAYO ADEBISI

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR OLADIPO ADEBAYO ADEWALE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/146 January 2014 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