CRAIG TILLY (SEARCH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
06/01/216 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN JONES / 05/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ASHLEY JONES / 05/09/2019 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | 25/04/16 STATEMENT OF CAPITAL GBP 100 |
15/02/1615 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
20/01/1620 January 2016 | 27/11/15 STATEMENT OF CAPITAL GBP 80 |
13/01/1613 January 2016 | ADOPT ARTICLES 27/11/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | SECRETARY APPOINTED MRS MARIA JONES |
30/09/1430 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT |
20/02/1420 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ASHLEY JONES / 01/02/2014 |
20/02/1420 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARIETTE WRIGHT / 01/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
22/02/1322 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
01/10/121 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
09/03/129 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | PREVEXT FROM 30/06/2010 TO 31/12/2010 |
10/02/1110 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/02/1010 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ASHLEY JONES / 08/02/2010 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
08/02/078 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
25/09/0625 September 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06 |
15/02/0615 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
15/02/0615 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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