TITHE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

19/09/2319 September 2023 Director's details changed for Mr John Charles Frederick Parry on 2023-09-19

View Document

19/09/2319 September 2023 Secretary's details changed for Suzanne Pyman Parry on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 2023-09-19

View Document

14/09/2314 September 2023 Director's details changed for Mr John Charles Frederick Parry on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Suzanne Pyman Parry on 2023-09-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/01/1321 January 2013 SAIL ADDRESS CREATED

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1321 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/11/1110 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 ALTER ARTICLES 01/11/2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FREDERICK PARRY / 01/10/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3BD

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document


More Company Information