Advanced company searchLink opens in new window

TILSTONE LIVERPOOL LIMITED

Company number 12517480

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)
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
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
30 Oct 2023 AA Full accounts made up to 31 March 2023
17 Jun 2023 MR01 Registration of charge 125174800002, created on 15 June 2023
16 Jun 2023 MR04 Satisfaction of charge 125174800001 in full
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Dec 2022 PSC05 Change of details for Tilstone Holdings Limited as a person with significant control on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 13 December 2022
07 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 22 November 2022
20 Sep 2022 AA Full accounts made up to 31 March 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 12 March 2021
09 Jun 2022 PSC07 Cessation of Tilstone Warehouse Holdco Limited as a person with significant control on 4 February 2021
09 Jun 2022 PSC02 Notification of Tilstone Holdings Limited as a person with significant control on 4 February 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 MR01 Registration of charge 125174800001, created on 30 July 2021
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/06/2022
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
24 Mar 2020 CH04 Secretary's details changed for Link Company Matters Limited on 13 March 2020
13 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-13
  • GBP 100