TLIW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

10/05/2410 May 2024 Previous accounting period extended from 2024-01-30 to 2024-01-31

View Document

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

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD ENGLAND

View Document

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

View Accounts

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW ENGLAND

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 15 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RA

View Document

03/07/143 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HARDING / 01/06/2013

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM BUCKWELL PLACE HAILSHAM ROAD HERSTMONCEUX HAILSHAM EAST SUSSEX BN27 4JT UNITED KINGDOM

View Document

06/06/126 June 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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