- Company Overview for TILLER LIMITED (05027812)
- Filing history for TILLER LIMITED (05027812)
- People for TILLER LIMITED (05027812)
- Charges for TILLER LIMITED (05027812)
- More for TILLER LIMITED (05027812)
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 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 29 July 2023 to 28 July 2023 | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 29 July 2022 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 29 July 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 29 July 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
30 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 29 July 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
26 Oct 2019 | CH03 | Secretary's details changed for Mr Christopher Henry Hawkins on 23 September 2019 | |
26 Oct 2019 | CH01 | Director's details changed for Mr Christopher Henry Hawkins on 23 September 2019 | |
26 Oct 2019 | PSC04 | Change of details for Mr Christopher Henry Hawkins as a person with significant control on 23 September 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 30 July 2018 |