Advanced company searchLink opens in new window

TIELOW LTD.

Company number 08548287

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)
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 22,222
18 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 22,222
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
16 May 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
06 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2013 SH08 Change of share class name or designation
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 20,000
06 Nov 2013 AP01 Appointment of Kim King as a director
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 4
28 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
28 Aug 2013 AP01 Appointment of Mr Adrian Francis King as a director
28 Aug 2013 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 28 August 2013
28 Aug 2013 TM01 Termination of appointment of James Waddell as a director
28 Aug 2013 TM01 Termination of appointment of Joe Bedford as a director
21 Aug 2013 CERTNM Company name changed stevton (no.554) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
21 Aug 2013 CONNOT Change of name notice
29 May 2013 NEWINC Incorporation