TILLEY DISTRIBUTION UK LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
02/06/252 June 2025 | Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Severalls Business Park Unit 2a Wyncolls Road Colchester Essex CO4 9HU on 2025-06-02 |
24/10/2424 October 2024 | Termination of appointment of Shawn Williams as a director on 2024-10-24 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Group of companies' accounts made up to 2023-12-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-07-20 with no updates |
08/12/238 December 2023 | Appointment of Mr Jeremy Rohen as a secretary on 2023-09-30 |
08/12/238 December 2023 | Termination of appointment of Alan Straus as a secretary on 2023-09-30 |
25/10/2325 October 2023 | Appointment of Mr Alan Straus as a secretary on 2023-09-30 |
25/10/2325 October 2023 | Termination of appointment of Jean-Paul Benveniste as a director on 2023-09-30 |
25/10/2325 October 2023 | Termination of appointment of Alan Straus as a director on 2023-09-30 |
25/10/2325 October 2023 | Termination of appointment of Alan Straus as a secretary on 2023-09-30 |
25/10/2325 October 2023 | Appointment of Mr Shawn Williams as a director on 2023-09-30 |
25/10/2325 October 2023 | Appointment of Mr Jeremy Rohen as a director on 2023-09-30 |
25/10/2325 October 2023 | Appointment of Mr Sean Tilley as a director on 2023-09-30 |
03/10/233 October 2023 | Group of companies' accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
01/03/221 March 2022 | Certificate of change of name |
27/01/2227 January 2022 | Auditor's resignation |
19/11/2119 November 2021 | Satisfaction of charge 066528410001 in full |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
04/08/214 August 2021 | Registration of charge 066528410002, created on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
14/05/1914 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR JOHN-PAUL WILLIAMS |
15/05/1815 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
25/09/1725 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
14/09/1614 September 2016 | 31/12/15 AUDITED ABRIDGED |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O ADAMS & REMERS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
29/07/1529 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
25/06/1525 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
10/12/1410 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066528410001 |
29/07/1429 July 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
23/06/1423 June 2014 | AUDITOR'S RESIGNATION |
09/06/149 June 2014 | AUDITOR'S RESIGNATION |
21/03/1421 March 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL BENVENISTE / 06/08/2013 |
25/07/1325 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
10/07/1310 July 2013 | COMPANY NAME CHANGED PHOENIX AROMAS (EUROPE) LIMITED CERTIFICATE ISSUED ON 10/07/13 |
18/04/1318 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/07/1223 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
30/03/1230 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
11/08/1111 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
04/05/114 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STRAUS / 22/07/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL BENVENISTE / 22/07/2010 |
18/08/1018 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O COBBETTS LLP 70 GRAY'S INN ROAD LONDON WC1X 8BT |
30/03/1030 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
26/08/0926 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILLEY DISTRIBUTION UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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