Advanced company searchLink opens in new window

TILE MAGIC HOLDINGS LIMITED

Company number 04273624

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)
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2008 AA Group of companies' accounts made up to 29 February 2008
10 Sep 2008 363a Return made up to 20/08/08; full list of members
15 Jul 2008 287 Registered office changed on 15/07/2008 from unit s springhead enterprise park northfleet kent DA11 8HJ
15 Apr 2008 353 Location of register of members
13 Mar 2008 288a Director appointed geoffrey ian cooper
13 Mar 2008 288a Secretary appointed andrew stephen pike
13 Mar 2008 288a Director appointed paul nigel hampden smith
07 Mar 2008 288b Appointment terminated secretary valerie twigger
06 Mar 2008 225 Prev ext from 31/12/2007 to 29/02/2008
06 Mar 2008 288b Appointment terminated
17 Jan 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Jan 2008 53 Application for reregistration from PLC to private
17 Jan 2008 MAR Re-registration of Memorandum and Articles
17 Jan 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Dec 2007 363s Return made up to 20/08/07; full list of members
06 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
28 Sep 2006 363s Return made up to 20/08/06; full list of members
28 Sep 2006 288a New director appointed
24 Aug 2006 288b Director resigned
17 Jul 2006 AA Group of companies' accounts made up to 31 December 2005
14 Sep 2005 363s Return made up to 20/08/05; full list of members
27 Apr 2005 AA Group of companies' accounts made up to 31 December 2004
20 Dec 2004 288b Director resigned
26 Aug 2004 363s Return made up to 20/08/04; full list of members