Advanced company searchLink opens in new window

TILE WORKS LANE LIMITED

Company number 09978875

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)
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