TILEDEEP LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

20/04/2420 April 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ASTON

View Document

11/09/1911 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/08/1814 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

15/09/1715 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN ASTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1324 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/126 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASTON / 01/01/2011

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASTON / 01/01/2010

View Document

10/10/1010 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD ASTON / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASTON / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ASTON / 02/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ASTON / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD ASTON / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASTON / 05/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 3 CANTERBURY CLOSE ROCHDALE LANCASHIRE OL11 5LZ

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: VENTNOR HOUSE 134 FUR BARN LANE NORDEN ROCHDALE OL11 5RA

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/10/934 October 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/01/9229 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 ALTER MEM AND ARTS 23/09/91

View Document

16/09/9116 September 1991 ALTER MEM AND ARTS 12/09/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED EDWARD SOWDEN LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

25/09/9025 September 1990 £ IC 950/900 25/05/90 £ SR 50@1=50

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/906 June 1990 ALTER MEM AND ARTS 25/05/90

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

04/05/904 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: HIGGINSHAW LANE ROYTON OLDHAM OL2 6LG

View Document

10/04/8910 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/88

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

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