- Company Overview for TILAGE LIMITED (11927111)
- Filing history for TILAGE LIMITED (11927111)
- People for TILAGE LIMITED (11927111)
- More for TILAGE LIMITED (11927111)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from 347 Nine Mile Ride Wokingham RG40 3NH United Kingdom to Milkingpen Lodge Manor Lane Old Basing Basingstoke RG24 7DG on 18 March 2021 | |
18 Mar 2021 | AP03 | Appointment of Mr Timothy John Geering as a secretary on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Timothy John Geering as a director on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of John Geering as a director on 18 March 2021 | |
18 Mar 2021 | TM02 | Termination of appointment of John Geering as a secretary on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Christine Geering as a director on 18 March 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
09 Apr 2020 | PSC01 | Notification of Patricia May Hellings as a person with significant control on 30 June 2019 | |
09 Apr 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 June 2020 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|