- Company Overview for TILLR TECHNOLOGY LIMITED (09711355)
- Filing history for TILLR TECHNOLOGY LIMITED (09711355)
- People for TILLR TECHNOLOGY LIMITED (09711355)
- Insolvency for TILLR TECHNOLOGY LIMITED (09711355)
- More for TILLR TECHNOLOGY LIMITED (09711355)
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 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
23 Nov 2015 | SH02 | Sub-division of shares on 3 November 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
22 Sep 2015 | AP01 | Appointment of Mr Paul Alexander Romer-Ormiston as a director on 19 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr William James Brown as a director on 19 September 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Ancient House 18 Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 17 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Jonathan Francis Rands as a director on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Stephen Mathers as a director on 3 August 2015 | |
30 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-30
|