TILON C G LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Administrator's progress report

View Document

06/05/256 May 2025 Notice of move from Administration to Dissolution

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

14/11/2414 November 2024 Notice of extension of period of Administration

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

10/02/2410 February 2024 Statement of affairs with form AM02SOA

View Document

25/01/2425 January 2024 Notice of deemed approval of proposals

View Document

10/01/2410 January 2024 Statement of administrator's proposal

View Document

27/11/2327 November 2023 Registered office address changed from Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY United Kingdom to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of an administrator

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

10/07/2310 July 2023 Satisfaction of charge 084951450003 in full

View Document

07/06/237 June 2023 Termination of appointment of Robert John Whitlock as a director on 2023-03-09

View Document

01/06/231 June 2023 Registration of charge 084951450003, created on 2023-05-31

View Document

09/03/239 March 2023 Appointment of Mr Lyndon Hugh Whitlock as a director on 2023-03-09

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Notification of Tilon (Holdings) Ltd as a person with significant control on 2021-11-12

View Document

27/01/2227 January 2022 Cessation of Artemas Joseph Holdings Ltd as a person with significant control on 2021-11-12

View Document

15/12/2115 December 2021 Registration of charge 084951450002, created on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Andrew Charles Woollett as a director on 2021-11-12

View Document

07/12/217 December 2021 Appointment of Mr Robert John Whitlock as a director on 2021-11-12

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / TILON CG (HOLDINGS) LTD / 26/02/2020

View Document

01/07/201 July 2020 CESSATION OF JOHN SIMPSON AS A PSC

View Document

01/07/201 July 2020 CESSATION OF MICHAEL AGAPIOS DIAMANDIS AS A PSC

View Document

01/07/201 July 2020 27/02/20 STATEMENT OF CAPITAL GBP 150050

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 9 PATE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0RG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084951450001

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMPSON

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILON CG (HOLDINGS) LTD

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AGAPIOS DIAMANDIS / 23/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM C/O ENTERPRISE, CHARTERED ACCOUNTANTS SUITE 4, FIRST FLOOR 18 MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP UNITED KINGDOM

View Document

01/05/191 May 2019 SECRETARY APPOINTED MRS LORNA MARY LEONARD

View Document

01/05/191 May 2019 CESSATION OF LORNA MARY LEONARD AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MICHAEL AGAPIOS DIAMANDIS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA LEONARD

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AGAPIOS DIAMANDIS

View Document

01/05/191 May 2019 COMPANY NAME CHANGED RADFORD EATON APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LORNA MARY LEONARD / 16/04/2019

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL BREEZE

View Document

16/04/1916 April 2019 CESSATION OF CAROL BREEZE AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY CAROL BREEZE

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL BREEZE / 30/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O ENTERPRISE, CHARTERED ACCOUNTANTS RTEC 4TH FLOOR CIVIC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW ENGLAND

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O CALLOW & HOLMES NOTTINGHAM 316-318 RTEC, 4TH FLOOR, CIVIC CENTRE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BREEZE / 01/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY LEONARD / 01/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL BREEZE / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 19 ST CATHERINES ROAD GRANTHAM NG31 6TT

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BREEZE / 10/03/2014

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 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