TILTED AXIS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2115 October 2021 Registered office address changed from 12 Upper Heath Road St. Albans AL1 4DN England to 12 Castle Street Berkhamsted HP4 2BQ on 2021-10-15

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

17/05/2117 May 2021 Annual accounts for year ending 17 May 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WILLIAMS / 16/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 52 UPLANDS ROAD LONDON N8 9NJ ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/03/191 March 2019 COMPANY NAME CHANGED EMMA WILLIAMS LTD CERTIFICATE ISSUED ON 01/03/19

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 148 ALBERT ROAD LONDON N22 7AH ENGLAND

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WILLIAMS / 22/10/2018

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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