WE ARE TILT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

08/10/258 October 2025 NewStatement of capital following an allotment of shares on 2025-10-07

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-07-27 with updates

View Document

19/08/2519 August 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/08/2514 August 2025 Cessation of Christopher Brett Cooke as a person with significant control on 2025-07-02

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

04/09/244 September 2024 Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Jonathan James Malyon on 2024-09-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-28

View Document

31/05/2431 May 2024 Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-28

View Document

30/05/2430 May 2024 Director's details changed for Mr Jonathan James Malyon on 2024-05-28

View Document

30/05/2430 May 2024 Director's details changed for Mr Peter Daniel Evans on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Christopher Brett Cooke on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Christopher Brett Cooke as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Paul Anthony Mallaghan on 2024-05-28

View Document

23/05/2423 May 2024 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 2024-05-23

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 21/06/20 STATEMENT OF CAPITAL GBP 3.1914

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 3.0927

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR PAUL MALLAGHAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 12/05/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL EVANS / 12/05/2016

View Document

12/07/1612 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MALYON / 12/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 1 PULLMAN HAUL 41 NEW ENGLAND STREET BRIGHTON BN1 4GQ

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

21/07/1421 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 29A CASTLE STREET BRIGHTON BN1 2HD UNITED KINGDOM

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072809000002

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072809000001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 19/06/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 01/06/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MALYON / 01/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 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