TILTED AXIS PRESS CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 10/03/2510 March 2025 | Micro company accounts made up to 2024-06-30 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 15/04/2415 April 2024 | Micro company accounts made up to 2023-06-30 |
| 28/03/2428 March 2024 | Director's details changed for Ms Kristen Faye Alfaro on 2024-03-22 |
| 25/03/2425 March 2024 | Appointment of Ms Trà My Hickin as a secretary on 2024-03-22 |
| 22/09/2322 September 2023 | Registered office address changed from 17a Electric Lane Impact Brixton London SW9 8LA England to 17a Electric Lane London SW9 8LA on 2023-09-22 |
| 22/09/2322 September 2023 | Change of details for Ms Kristen Faye Alfaro as a person with significant control on 2023-09-20 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 09/05/239 May 2023 | Registered office address changed from 68 Ambergate Street London SE17 3RX England to 17a Electric Lane Impact Brixton London SW9 8LA on 2023-05-09 |
| 18/04/2318 April 2023 | Registered office address changed from 639 High Road London N17 8AA England to 68 Ambergate Street London SE17 3RX on 2023-04-18 |
| 08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 09/12/229 December 2022 | Cessation of Deborah Elizabeth Ann Smith as a person with significant control on 2022-12-01 |
| 09/12/229 December 2022 | Notification of Kristen Faye Alfaro as a person with significant control on 2022-12-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/06/211 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 07/05/197 May 2019 | SECRETARY APPOINTED THEODORA DANEK |
| 07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR THEODORA DANEK |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 94 TAPLIN ROAD SHEFFIELD S6 4JH ENGLAND |
| 02/05/192 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | DIRECTOR APPOINTED MS THEODORA DANEK |
| 14/07/1814 July 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCREDDIE |
| 14/07/1814 July 2018 | SECRETARY APPOINTED SABA AHMED |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 20/11/1720 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 29/08/1629 August 2016 | REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 21 MILLPOND ESTATE BERMONDSEY WALL EAST LONDON SE16 4NA |
| 07/07/167 July 2016 | 06/06/16 NO MEMBER LIST |
| 28/08/1528 August 2015 | APPOINTMENT TERMINATED, SECRETARY SIMON COLLINSON |
| 28/08/1528 August 2015 | SECRETARY APPOINTED MS ELIZABETH RACHEL MCREDDIE |
| 29/06/1529 June 2015 | SECRETARY APPOINTED MR SIMON COLLINSON |
| 06/06/156 June 2015 | 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