Advanced company searchLink opens in new window

TILLER PORTFOLIOS LTD

Company number 10234976

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)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
19 Jun 2020 AD01 Registered office address changed from 10 Robinson House Bramley Road London W10 6RW United Kingdom to 6 Beaufort Court 49 Lillie Road London SW6 1UA on 19 June 2020
16 Jun 2020 TM01 Termination of appointment of Mitchell Conrad as a director on 16 June 2020
16 Jun 2020 AP01 Appointment of Jahmal Michael Kigozi as a director on 16 June 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 AP01 Appointment of Mr Mitchell Conrad as a director on 21 August 2019
21 Aug 2019 PSC08 Notification of a person with significant control statement
21 Aug 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 August 2019
21 Aug 2019 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 21 August 2019
21 Aug 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Robinson House Bramley Road London W10 6RW on 21 August 2019
21 Aug 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 August 2019
22 Jul 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 9 July 2019
22 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 July 2019
22 Jul 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 June 2019
22 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
09 Jul 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019
17 Jun 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 June 2019
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017