TIL & TED LTD

Company Documents

DateDescription
10/03/2510 March 2025 Director's details changed for Rebecca Guppy on 2025-03-07

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

07/03/257 March 2025 Certificate of change of name

View Document

07/03/257 March 2025 Termination of appointment of Michael Edward Guppy as a director on 2025-03-07

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

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

View Accounts

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY UNITED KINGDOM

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER LE7 4UZ UNITED KINGDOM

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

21/08/1821 August 2018 SAIL ADDRESS CREATED

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / REBECCA GUPPY / 15/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL UNITED KINGDOM

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GUPPY / 15/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GUPPY / 15/08/2018

View Document

09/03/189 March 2018 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