THE SHREDQUARTERS TILEHURST LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM KENNETH WATERS / 01/12/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MOORE

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH KHAN

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM KENNETH WATERS / 24/10/2019

View Document

11/11/1911 November 2019 CESSATION OF HANNAH MAY KHAN AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH KHAN

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY ADAM WATERS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH KHAN

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH MAY KHAN / 26/10/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KENNETH WATERS / 14/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MAY KHAN / 14/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/08/163 August 2016 SECRETARY APPOINTED MISS HANNAH MAY KHAN

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MISS HANNAH MAY KHAN

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY JEANNINE FERNANDES

View Document

27/06/1627 June 2016 TERMINATE DIR APPOINTMENT

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED HANNAH MAY KHAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEANNINE FERNANDES

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCPHERSON DAY LTD


  • 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