- Company Overview for TIGHT END LIMITED (04342472)
- Filing history for TIGHT END LIMITED (04342472)
- People for TIGHT END LIMITED (04342472)
- Charges for TIGHT END LIMITED (04342472)
- Insolvency for TIGHT END LIMITED (04342472)
- More for TIGHT END LIMITED (04342472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | CH03 | Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
25 Jan 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
13 Oct 2016 | MR01 | Registration of charge 043424720003, created on 29 September 2016 | |
12 Jan 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
05 Jan 2016 | CH01 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 | |
11 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Michael John Nicholas on 17 December 2014 | |
25 Feb 2015 | CH03 | Secretary's details changed for Mr Michael John Nicholas on 17 December 2014 | |
09 Jan 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
11 Jun 2013 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 11 June 2013 | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 |