TILES STYLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Director's details changed for Mrs Ludmila Savriev on 2023-08-18

View Document

22/08/2322 August 2023 Change of details for Mrs Ludmila Savriev as a person with significant control on 2023-08-18

View Document

22/08/2322 August 2023 Registered office address changed from 28 Danemead Grove Northolt UB5 4NY England to 8 Northcote 86 Rickmansworth Road Pinner HA5 3TW on 2023-08-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY SHAVRIEV

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS LUDMILA SAVRIEV

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDMILA SAVRIEV

View Document

19/11/1919 November 2019 CESSATION OF NIKOLAY DMITRIEV SHAVRIEV AS A PSC

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY DMITRIEV SHAVRIEV / 01/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY DMITRIEV SHAVRIEV / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY DMITRIEV SHAVRIEV / 01/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 120 KINGSBURY ROAD LONDON NW9 0AY UNITED KINGDOM

View Document

31/01/1931 January 2019 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