Advanced company searchLink opens in new window

A B TILES LIMITED

Company number 04955788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from Alpine House Unit 2 Alpine House Honeypot Lane Kingsbury London NW9 9RX on 24 May 2012
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Jul 2010 AP03 Appointment of Mrs Lilac Ofer as a secretary
15 Jul 2010 TM01 Termination of appointment of Ilan First as a director
15 Jul 2010 TM02 Termination of appointment of Ilan First as a secretary
02 Feb 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Jan 2010 CH01 Director's details changed for Mr Gil Tati on 15 November 2009
27 Jan 2010 CH01 Director's details changed for Mr Ilan First on 15 November 2009
27 Jan 2010 CH01 Director's details changed for Lilac Ofer Hillel on 15 November 2009
20 Jul 2009 288a Director appointed lilac ofer hillel
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Nov 2008 363a Return made up to 06/11/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from unit alpine house honeypot lane kingsbury london NW9 9RX