- Company Overview for TILSTONE GLASGOW LIMITED (10408150)
- Filing history for TILSTONE GLASGOW LIMITED (10408150)
- People for TILSTONE GLASGOW LIMITED (10408150)
- Charges for TILSTONE GLASGOW LIMITED (10408150)
- More for TILSTONE GLASGOW LIMITED (10408150)
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) |
---|---|---|---|
20 Jan 2025 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 January 2025 | |
21 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
24 May 2024 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 May 2024 | |
17 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
17 Jun 2023 | MR01 | Registration of charge 104081500011, created on 15 June 2023 | |
16 Jun 2023 | MR04 | Satisfaction of charge 104081500010 in full | |
13 Dec 2022 | PSC05 | Change of details for Tilstone Holdings Limited as a person with significant control on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 30 November 2022 | |
28 Nov 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 22 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
10 Oct 2022 | PSC05 | Change of details for Tilstone Holdings Limited as a person with significant control on 5 April 2018 | |
20 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
15 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
07 Oct 2020 | CH01 | Director's details changed for Miss Aimee Joan Geraldine Pitman on 29 March 2018 | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500004 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500008 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500009 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500005 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500007 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 104081500006 in full |