TILT TECHNOLOGY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

08/06/238 June 2023 Registered office address changed from Gibson House Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to 100 st James Road Northampton NN5 5LF on 2023-06-08

View Document

01/06/231 June 2023 Statement of affairs

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 9 GIBSON HOUSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM HUNTINGDON BUSINESS CENTRE BLACKSTONE ROAD STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON PE29 6EF UNITED KINGDOM

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREER

View Document

07/10/197 October 2019 CESSATION OF ROY LESLIE GREER AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED FIREBREEZE TECHNOLOGY LTD CERTIFICATE ISSUED ON 13/03/18

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIE EVERALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DIRECTOR APPOINTED MR SIMON GREER

View Document

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM RED SKY HOUSE, FAIRCLOUGH HALL HALLS GREEN WESTON HITCHIN SG4 7DP ENGLAND

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 7 CAMPUS 5 LETCHWORTH GARDEN CITY SG6 2JF ENGLAND

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LESLIE GREER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 35 DONEGAL ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2AA

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7 CAMPUS FIVE THIRD AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF UNITED KINGDOM

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information