TILL ROLLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Cessation of Hannan Taylor as a person with significant control on 2025-03-25 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-28 with updates |
02/04/252 April 2025 | Cessation of David William Taylor as a person with significant control on 2025-03-25 |
28/03/2528 March 2025 | Notification of Synergy (Gb) Limited as a person with significant control on 2025-03-25 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
16/11/2316 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/05/2012 May 2020 | 29/02/20 UNAUDITED ABRIDGED |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/10/1931 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
26/09/1826 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
23/03/1723 March 2017 | 15/02/16 STATEMENT OF CAPITAL GBP 1 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 01/06/2011 |
16/02/1216 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
16/02/1216 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 01/06/2011 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
16/11/1016 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
23/04/1023 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | LOCATION OF DEBENTURE REGISTER |
05/03/095 March 2009 | LOCATION OF REGISTER OF MEMBERS |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 30/09/2008 |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 30/09/2008 |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT 5, BREWER STREET FARM BREWER STREET BLETCHINGLEY RH1 4QP |
19/03/0819 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 18/03/2008 |
18/03/0818 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 18/03/2008 |
01/04/071 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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