Advanced company searchLink opens in new window

DOC TILES LIMITED

Company number 05399703

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
09 Dec 2021 TM02 Termination of appointment of William Edward Doe as a secretary on 9 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Andrea Creti on 9 December 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from 3rd Floor- North Fairman Harris 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road Clapham London SW9 9RX on 22 February 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
30 Nov 2020 PSC04 Change of details for Mr Andrea Creti as a person with significant control on 30 November 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 92 Manor Way Croxley Green Rickmansworth Hertfordshire WD3 3LY to 3rd Floor- North Fairman Harris 224-236 Walworth Road London SE17 1JE on 13 March 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 31 July 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 Apr 2016 TM01 Termination of appointment of Dominic Bonucchi as a director on 27 November 2015
05 Jan 2016 SH06 Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 1,000