TILBROOK ENTERPRISE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

05/06/235 June 2023 Declaration of solvency

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Registered office address changed from Mirza House Sherbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8HY to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Satisfaction of charge 072280110001 in full

View Document

04/04/234 April 2023 Satisfaction of charge 072280110002 in full

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR RASHID MIRZA

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/194 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1920 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 93500

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1519 May 2015 14/02/15 STATEMENT OF CAPITAL GBP 99000

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR. RASHID AHMED MIRZA

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHFAAT HUSSAIN

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072280110002

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072280110001

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/04/1427 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR. ANWARUL HABIB

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEEMTAB AHMED / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O BROWN AND BATTS LLP 25-29 HARPER ROAD LONDON SE1 6AW ENGLAND

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHFAAT HUSSAIN / 18/05/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/02/1220 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 110000

View Document

30/11/1130 November 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 CONSOLIDATION 01/05/10

View Document

04/07/114 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM MIRZA HOUSE SHERBOURNE DRIVE TILBROOK MILTON KEYNES MK7 9HY UNITED KINGDOM

View Document

16/11/1016 November 2010 21/04/10 STATEMENT OF CAPITAL GBP 899

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR RASHID MIRZA

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR RASHID MIRZA

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR SHFAAT HUSSAIN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR SEEMTAB AHMED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

20/04/1020 April 2010 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