TLP CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Nicholas Howard Tillbrook as a director on 2025-06-11

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/02/2511 February 2025 Change of details for Mr Nicholas Edward Poland as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Notification of Tillbrook Poland Limited as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Notification of Christopher Leonard Tillbrook as a person with significant control on 2025-01-31

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Registered office address changed from Abacus House / 367 Blandford Road Beckenham Kent BR3 4NW to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Appointment of Mr Thomas Williams as a director on 2023-11-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLBROOK

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DOLOGHAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILLBROOK

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS HOWARD TILLBROOK

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ANDREW EDWARD TILLBROOK

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR COLIN DOLOGHAN

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MAYNE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 SECRETARY APPOINTED CHRISTOPHER LEONARD TILLBROOK

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERALD MAYNE / 19/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD POLAND / 19/02/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY EGAN

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM ABACUS HOUSE 367 BLAMDFORD ROAD BECKENHAM KENT BR3 4NW

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/02/02; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/02/01; NO CHANGE OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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