WE ARE TILT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 08/10/258 October 2025 New | Statement of capital following an allotment of shares on 2025-10-07 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-07-27 with updates |
| 19/08/2519 August 2025 | Purchase of own shares. Shares purchased into treasury: |
| 14/08/2514 August 2025 | Cessation of Christopher Brett Cooke as a person with significant control on 2025-07-02 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
| 04/09/244 September 2024 | Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-09-04 |
| 04/09/244 September 2024 | Director's details changed for Mr Jonathan James Malyon on 2024-09-04 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/05/2431 May 2024 | Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-28 |
| 31/05/2431 May 2024 | Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-28 |
| 30/05/2430 May 2024 | Director's details changed for Mr Jonathan James Malyon on 2024-05-28 |
| 30/05/2430 May 2024 | Director's details changed for Mr Peter Daniel Evans on 2024-05-28 |
| 28/05/2428 May 2024 | Director's details changed for Mr Christopher Brett Cooke on 2024-05-28 |
| 28/05/2428 May 2024 | Change of details for Mr Jonathan James Malyon as a person with significant control on 2024-05-28 |
| 28/05/2428 May 2024 | Change of details for Mr Peter Daniel Evans as a person with significant control on 2024-05-28 |
| 28/05/2428 May 2024 | Change of details for Mr Christopher Brett Cooke as a person with significant control on 2024-05-28 |
| 28/05/2428 May 2024 | Director's details changed for Mr Paul Anthony Mallaghan on 2024-05-28 |
| 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 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-27 with updates |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-10 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/08/2027 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | 21/06/20 STATEMENT OF CAPITAL GBP 3.1914 |
| 15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020 |
| 22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020 |
| 22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 22/04/2020 |
| 02/10/192 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 3.0927 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | DIRECTOR APPOINTED MR PAUL MALLAGHAN |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018 |
| 19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 10/06/2018 |
| 10/01/1810 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 12/05/2016 |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL EVANS / 12/05/2016 |
| 12/07/1612 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MALYON / 12/05/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 1 PULLMAN HAUL 41 NEW ENGLAND STREET BRIGHTON BN1 4GQ |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | PREVSHO FROM 31/12/2014 TO 30/06/2014 |
| 21/07/1421 July 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 29A CASTLE STREET BRIGHTON BN1 2HD UNITED KINGDOM |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 20/08/1320 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072809000002 |
| 18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072809000001 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/06/1320 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 19/06/2013 |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/07/1220 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 20/07/1220 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRETT COOKE / 01/06/2012 |
| 20/07/1220 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES MALYON / 01/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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