TQUILA AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 122135300002, created on 2025-07-02

View Document

09/07/259 July 2025 NewRegistration of charge 122135300003, created on 2025-07-02

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of Mr Christopher Sigg as a director on 2024-03-22

View Document

16/04/2416 April 2024 Appointment of Mr Ryan Northington as a director on 2024-03-22

View Document

16/04/2416 April 2024 Director's details changed for Mr Thomas Edward Abbott on 2024-04-16

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Cessation of Tquila Limited as a person with significant control on 2020-11-23

View Document

28/11/2328 November 2023 Notification of Tqa Holdco Limited as a person with significant control on 2020-11-23

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of David John Gillard as a director on 2023-04-05

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Termination of appointment of Finn Hill as a director on 2021-11-17

View Document

26/11/2126 November 2021 Termination of appointment of Robert Fiddaman as a director on 2021-11-17

View Document

09/06/219 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 23/11/20 STATEMENT OF CAPITAL GBP 1100

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FIDDAMAN / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FINN HILL / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GILLARD / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD ABBOTT / 27/10/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 1-3 HEATHMANS ROAD 1-3 HEATHMANS ROAD LONDON UNITED KINGDOM SW6 4TJ ENGLAND

View Document

14/07/2014 July 2020 SUB-DIVISION 18/03/20

View Document

22/05/2022 May 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

17/04/2017 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR FINN HILL

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQUILA LIMITED

View Document

19/03/2019 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 0.01

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR DAVID JOHN GILLARD

View Document

19/03/2019 March 2020 CESSATION OF THOMAS EDWARD ABBOTT AS A PSC

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ROBERT FIDDAMAN

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED RPABOX AUTOMATION LTD CERTIFICATE ISSUED ON 18/11/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/09/1918 September 2019 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