TIL REALISATIONS 2023 LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

21/12/2321 December 2023 Change of name notice

View Document

21/12/2321 December 2023 Certificate of change of name

View Document

18/10/2318 October 2023 Statement of affairs

View Document

28/09/2328 September 2023 Appointment of a voluntary liquidator

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Registered office address changed from Unit 5 Orchard Park Isaac Newton Way Grantham Lincolnshire NG31 9RT to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2023-09-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Leslie John Anderson on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Termination of appointment of Alan Bolt as a director on 2021-10-07

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN ANDERSON / 01/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER JOHN STEWART COOK / 01/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOLT / 01/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY DAVIS / 01/06/2020

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN ANDERSON / 01/01/2016

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD-DAVIES

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010902410006

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR HARRIET ANDERSON

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010902410005

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 SECTION OF THE COMPANIES ACT 2006

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

16/11/1216 November 2012 SECTION 519

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANDERSON / 01/10/2012

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM HOLLIS ROAD GRANTHAM LINCOLNSHIRE NG31 7QH

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DEAN

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOLT / 06/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 06/06/2010

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED LESLIE ANDERSON

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 £ IC 153188/152188 11/12/07 £ SR 1000@1=1000

View Document

25/01/0825 January 2008 £ IC 171889/153188 11/12/07 £ SR 18701@1=18701

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/078 November 2007 £ IC 183000/171889 03/10/07 £ SR 11111@1=11111

View Document

24/10/0724 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 COMPANY NAME CHANGED TODAY INTERIORS (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 03/01/06

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9716 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED TODAY INTERIORS LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

21/12/9421 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 17/11/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 06/06/91; CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

25/07/8825 July 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 RETURN MADE UP TO 13/05/87; NO CHANGE OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

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