Advanced company searchLink opens in new window

TILAK ORTHO SERVICES LIMITED

Company number 10293430

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with updates
08 Jul 2024 AA01 Previous accounting period extended from 30 October 2023 to 31 March 2024
15 Sep 2023 PSC04 Change of details for Dr Maheshchandra Mangubhai Patel as a person with significant control on 6 July 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 202
06 Jul 2023 PSC01 Notification of Arvinda Patel as a person with significant control on 6 July 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 103
05 Jul 2023 PSC04 Change of details for Dr Maheshchandra Mangubhai Patel as a person with significant control on 1 September 2022
26 Mar 2023 AD01 Registered office address changed from 26 Clarence Avenue Gants Hill Ilford IG2 6JH England to 102-104 Mountcharm House 1st Floor 102-104 Queens Road Buckhurst Hill Essex IG9 5BS on 26 March 2023
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
14 Oct 2021 AA Micro company accounts made up to 31 October 2020
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
01 Aug 2021 PSC04 Change of details for Dr Maheshchandra Mangubhai Patel as a person with significant control on 24 July 2021
27 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
02 May 2021 AD01 Registered office address changed from F. Winter & Co Llp Ramillies House, 4th Floor 2 Ramillies Street London W1F 7LN England to 26 Clarence Avenue Gants Hill Ilford IG2 6JH on 2 May 2021
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
25 May 2018 AA Micro company accounts made up to 31 October 2017
22 May 2018 AA01 Previous accounting period extended from 30 July 2017 to 31 October 2017