TIL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of administrator's revised proposal

View Document

23/04/2523 April 2025

View Document

15/04/2515 April 2025 Termination of appointment of Alan Glass as a director on 2024-08-16

View Document

07/04/257 April 2025 Termination of appointment of Christopher Elliott as a director on 2024-08-29

View Document

07/04/257 April 2025 Termination of appointment of Alison Rachel Clare Ettridge as a director on 2024-08-15

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

20/03/2520 March 2025 Change of name notice

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

25/09/2425 September 2024 Notice of deemed approval of proposals

View Document

19/09/2419 September 2024 Statement of affairs with form AM02SOA

View Document

29/08/2429 August 2024 Statement of administrator's proposal

View Document

23/08/2423 August 2024 Appointment of an administrator

View Document

23/08/2423 August 2024 Registered office address changed from Unit 3.13 Tramshed Tech Griffin Street Newport Monmouthshire NP20 1GL Wales to Menzies Llp, 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2024-08-23

View Document

05/08/245 August 2024 Satisfaction of charge 083066890001 in full

View Document

18/05/2418 May 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

04/05/234 May 2023 Director's details changed for Mr Christopher Elliott on 2023-04-01

View Document

04/05/234 May 2023 Change of details for Mrs Alison Rachel Clare Ettridge as a person with significant control on 2023-04-01

View Document

04/05/234 May 2023 Registered office address changed from Unit 3.16 Tramshed Tech Griffin Lodge Newport NP20 1GL Wales to Unit 3.13 Tramshed Tech Griffin Street Newport Monmouthshire NP20 1GL on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Alan Glass on 2023-04-01

View Document

04/05/234 May 2023 Director's details changed for Mrs Alison Rachel Clare Ettridge on 2023-04-01

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-04

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-29

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-04

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

21/01/2221 January 2022 Registration of charge 083066890001, created on 2022-01-21

View Document

10/01/2210 January 2022 Director's details changed for Mr Alan Glass on 2021-12-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mrs Alison Rachel Clare Ettridge as a person with significant control on 2021-12-21

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES

View Document

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

View Accounts

07/12/207 December 2020 25/11/20 STATEMENT OF CAPITAL GBP 346.754

View Document

24/11/2024 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 315.1084

View Document

17/06/2017 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 296.641

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 283.9828

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 264.9882

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 263.7282

View Document

20/02/2020 February 2020 SECOND FILED SH01 - 06/11/19 STATEMENT OF CAPITAL GBP 263.0969

View Document

20/02/2020 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/12/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 ADOPT ARTICLES 06/11/2019

View Document

07/11/197 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 263.1

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 233.35

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

07/01/197 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 209.35

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 209.35

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 14/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT

View Document

30/08/1830 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM GREENAWAY SCOTT THE MALTINGS E TYNDALL STREET CARDIFF CF24 5EZ WALES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 08/06/2018

View Document

19/06/1819 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 200.35

View Document

05/06/185 June 2018

View Document

05/06/185 June 2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA ENGLAND

View Document

22/05/1822 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 150.35

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ALAN GLASS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ETTRIDGE

View Document

08/05/188 May 2018 ADOPT ARTICLES 23/04/2018

View Document

08/05/188 May 2018 SUB-DIVISION 23/04/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM POOH CORNER BUTTERSEND LANE HARTPURY GLOUCESTER GL19 3DD

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/01/162 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

29/12/1429 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/12/1325 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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