TIL CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
12/12/2412 December 2024 | Group of companies' accounts made up to 2024-04-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
05/07/245 July 2024 | Director's details changed for Mr Philip James Leonard on 2024-07-05 |
15/04/2415 April 2024 | Appointment of Mrs Sarah Jane Leonard as a director on 2024-04-15 |
15/04/2415 April 2024 | Termination of appointment of Sarah Jane Leonard as a secretary on 2024-04-15 |
15/04/2415 April 2024 | Appointment of Mr Edward Christopher Ross Leonard as a secretary on 2024-04-15 |
03/10/233 October 2023 | Group of companies' accounts made up to 2023-04-30 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
12/06/2312 June 2023 | Satisfaction of charge 2 in full |
12/06/2312 June 2023 | Registered office address changed from C/O Triten International Limited Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to C/O Red Dog Linings Limited Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS on 2023-06-12 |
12/06/2312 June 2023 | Satisfaction of charge 081935430004 in full |
12/06/2312 June 2023 | Satisfaction of charge 1 in full |
03/05/233 May 2023 | Memorandum and Articles of Association |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Termination of appointment of Sarah Jane Leonard as a director on 2023-03-17 |
08/04/238 April 2023 | Appointment of Mrs Sarah Jane Leonard as a director on 2023-03-17 |
31/01/2331 January 2023 | Full accounts made up to 2022-04-30 |
04/02/224 February 2022 | Termination of appointment of Nick Lilburn as a director on 2022-02-04 |
04/01/224 January 2022 | Group of companies' accounts made up to 2021-04-30 |
21/07/2121 July 2021 | Registration of charge 081935430004, created on 2021-07-08 |
23/09/1423 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
25/07/1425 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
21/10/1321 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
13/09/1313 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 120 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT UNITED KINGDOM |
07/08/137 August 2013 | DIRECTOR APPOINTED MR NICHOLAS JON BUSH |
07/08/137 August 2013 | DIRECTOR APPOINTED JOHN SCOTT ARNOLDY |
07/08/137 August 2013 | SECRETARY APPOINTED MR NICHOLAS JON BUSH |
25/04/1325 April 2013 | CURRSHO FROM 31/08/2013 TO 30/04/2013 |
09/02/139 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/02/138 February 2013 | ADOPT ARTICLES 25/01/2013 |
02/02/132 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/1329 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1231 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD PHILIP / 29/08/2012 |
29/08/1229 August 2012 | 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