TILFLEX MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-02 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2013-01-17 |
03/06/243 June 2024 | Appointment of Mr John Michael Lewis as a director on 2024-06-01 |
02/04/242 April 2024 | Termination of appointment of Eamonn Hughes as a director on 2024-03-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
04/12/234 December 2023 | Appointment of Mrs Katie Anne Prowse as a secretary on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Argiri Papathos as a secretary on 2023-12-01 |
26/06/2326 June 2023 | Appointment of Argiri Papathos as a secretary on 2023-06-15 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
04/01/234 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
10/10/2210 October 2022 | Termination of appointment of Penelope Mckelvey as a secretary on 2022-10-07 |
02/01/222 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
26/11/2126 November 2021 | Notification of Stephen Allen Schwarzman as a person with significant control on 2020-08-18 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKEY |
11/02/2011 February 2020 | DIRECTOR APPOINTED EAMONN HUGHES |
28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
19/10/1819 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
26/09/1626 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 133 NATHAN WAY WEST THAMESMEAD BUSINESS PARK LONDON SE28 0AB |
29/03/1629 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
24/03/1624 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/03/1624 March 2016 | SAIL ADDRESS CREATED |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | DIRECTOR APPOINTED MR STEPHEN ERIC BURNS |
30/07/1530 July 2015 | DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE |
30/07/1530 July 2015 | SECRETARY APPOINTED MRS PENELOPE MCKELVEY |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING |
13/03/1513 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR PETER ALAN RUNTING |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR WILLIAM ARTHUR MCKEE |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
07/12/127 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
29/06/1129 June 2011 | ADOPT ARTICLES 10/06/2011 |
27/04/1127 April 2011 | PUT OPTION DEED/SECTION 694 14/04/2011 |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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