- Company Overview for TILE WORKS LANE LIMITED (09978875)
- Filing history for TILE WORKS LANE LIMITED (09978875)
- People for TILE WORKS LANE LIMITED (09978875)
- Charges for TILE WORKS LANE LIMITED (09978875)
- Registers for TILE WORKS LANE LIMITED (09978875)
- More for TILE WORKS LANE LIMITED (09978875)
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) |
---|---|---|---|
01 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
09 Oct 2018 | MR01 | Registration of charge 099788750006, created on 28 September 2018 | |
09 Oct 2018 | MR01 | Registration of charge 099788750005, created on 28 September 2018 | |
18 Aug 2018 | MR04 | Satisfaction of charge 099788750003 in full | |
18 Aug 2018 | MR04 | Satisfaction of charge 099788750002 in full | |
28 Mar 2018 | MR01 | Registration of charge 099788750004, created on 27 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
27 Feb 2018 | AD02 | Register inspection address has been changed from Russell Lodge 23a, St. Andrew's Grove London N16 5NF England to Russell Lodge 23a St. Andrews Grove London N16 5NF | |
26 Feb 2018 | AD02 | Register inspection address has been changed from Russell Lodge St. Andrew's Grove London N16 5NF England to Russell Lodge 23a, St. Andrew's Grove London N16 5NF | |
26 Feb 2018 | PSC04 | Change of details for Mr Charles Mark Margulies as a person with significant control on 27 June 2017 | |
26 Feb 2018 | AD02 | Register inspection address has been changed from 6 Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to Russell Lodge St. Andrew's Grove London N16 5NF | |
26 Feb 2018 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Floor Cardinal House St. Marys Parsonage Manchester M3 2LG | |
26 Feb 2018 | PSC04 | Change of details for Mr Charles Mark Margulies as a person with significant control on 27 June 2017 | |
23 Feb 2018 | PSC04 | Change of details for Mr Charles Mark Margulies as a person with significant control on 27 June 2017 | |
21 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
30 Nov 2017 | PSC04 | Change of details for Me Charles Mark Margulies as a person with significant control on 27 June 2017 | |
30 Nov 2017 | PSC01 | Notification of Charles Mark Margulies as a person with significant control on 27 June 2017 | |
29 Nov 2017 | PSC07 | Cessation of Simcha Asher Green as a person with significant control on 27 June 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Russell Lodge 23a St Andews Grove London N16 5ES England to Russell Lodge 23a St. Andrew's Grove London N16 5NF on 29 November 2017 | |
29 Nov 2017 | MR04 | Satisfaction of charge 099788750001 in full | |
26 Jul 2017 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to Russell Lodge 23a St Andews Grove London N16 5ES on 26 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Charles Mark Margulies as a director on 27 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Simcha Asher Green as a director on 27 June 2017 |