Advanced company searchLink opens in new window

TILANY LIMITED

Company number 06100313

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 Nov 2011 AD01 Registered office address changed from , 19 Larkhill Walk, Druids Heath, Birmingham, West Midlands, B14 5PR on 11 November 2011
05 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Valeria Chowa on 4 April 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 CERTNM Company name changed brookson (5785G) LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
28 Apr 2010 CONNOT Change of name notice
16 Apr 2010 AD01 Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 16 April 2010
15 Apr 2010 AR01 Annual return made up to 13 February 2010
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 13/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 13/02/08; full list of members
17 Apr 2007 288b Director resigned
16 Apr 2007 288a New director appointed
13 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
01 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Feb 2007 NEWINC Incorporation