TILZAN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Registered office address changed from 8 Thorpes Close Guildford Surrey GU2 6YD United Kingdom to 8 Thorpes Close Guildford GU2 9YD on 2025-01-28

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

29/09/2329 September 2023 Cessation of Peter Richard Stewart as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Change of details for Mr Peter Richard Stewart as a person with significant control on 2023-09-27

View Document

22/09/2322 September 2023 Director's details changed for Mr Peter Richard Stewart on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mrs Marieta Stewart as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 8 Thorpes Close Guildford Surrey GU2 6YD on 2023-09-22

View Document

22/09/2322 September 2023 Secretary's details changed for Mrs Marieta Stewart on 2023-09-22

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 CESSATION OF LOUISE STEWART AS A PSC

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEWART / 17/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEWART / 12/03/2018

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD STEWART

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIETA STEWART

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEWART / 11/11/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEWART / 05/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 SECRETARY APPOINTED MRS MARIETA STEWART

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM AACS 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XA ENGLAND

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR PETER RICHARD STEWART

View Document

09/12/109 December 2010 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

11/11/1011 November 2010 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