TILDIST REALISATIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notice of extension of period of Administration

View Document

23/05/2523 May 2025 Termination of appointment of Sascha Claudius as a director on 2025-05-07

View Document

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

View Document

30/09/2430 September 2024 Statement of administrator's proposal

View Document

23/09/2423 September 2024 Notice of deemed approval of proposals

View Document

20/09/2420 September 2024 Statement of affairs with form AM02SOA

View Document

02/09/242 September 2024 Registered office address changed from 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2024-09-02

View Document

27/08/2427 August 2024 Appointment of an administrator

View Document

26/06/2426 June 2024 Termination of appointment of Kate Clapham as a director on 2024-06-17

View Document

22/05/2422 May 2024 Appointment of Mr Sascha Claudius as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Miss Louisa Hitchen as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of James John Barnard as a director on 2024-05-22

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

13/02/2413 February 2024 Registration of charge 123998190003, created on 2024-02-07

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 351 Shields Road Newcastle upon Tyne NE6 2UD England to 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS on 2024-02-05

View Document

30/01/2430 January 2024 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Registration of charge 123998190002, created on 2023-10-12

View Document

11/09/2311 September 2023 Termination of appointment of Philipp Heinrich Schmitz as a director on 2023-09-11

View Document

24/08/2324 August 2023 Appointment of Mr James John Barnard as a director on 2023-08-23

View Document

19/06/2319 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Michael Garth Dent as a director on 2023-01-19

View Document

16/12/2216 December 2022 Appointment of Mrs Kate Clapham as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Ramon De La Sota as a director on 2022-12-14

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/223 October 2022 Appointment of Mr Ramon De La Sota as a director on 2022-09-30

View Document

24/09/2224 September 2022 Termination of appointment of Debbie Jane Jones as a director on 2022-09-19

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of Mr Michael Garth Dent as a director on 2022-04-04

View Document

06/04/226 April 2022 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to 351 Shields Road Newcastle upon Tyne NE6 2UD on 2022-04-06

View Document

04/04/224 April 2022 Appointment of Mr Philipp Heinrich Schmitz as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Richard Keen as a secretary on 2022-04-04

View Document

04/04/224 April 2022 Notification of Ctd Tiles Holding Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mrs Debbie Jane Jones as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Michael David Newnham as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Nicholas James Cammack as a director on 2022-04-04

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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