IP TILSWORTH LTD

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

10/01/2410 January 2024 Declaration of solvency

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2024-01-10

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

01/04/201 April 2020 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